Search icon

203 LEWIS AVENUE LLC

Company Details

Name: 203 LEWIS AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2008 (17 years ago)
Entity Number: 3657100
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 203 LEWIS AVENUE, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-513-6706

Agent

Name Role Address
MOHAMMAD K BUTT Agent 15910 71ST AVENUE APT 8F, FRESH MEADOWS, NY, 11365

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 203 LEWIS AVENUE, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
1403570-DCA Inactive Business 2011-08-09 2015-07-31
1403567-DCA Inactive Business 2011-08-09 2012-12-31
1394877-DCA Inactive Business 2011-06-03 2012-06-30

Filings

Filing Number Date Filed Type Effective Date
080410000902 2008-04-10 ARTICLES OF ORGANIZATION 2008-04-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1223588 RENEWAL INVOICED 2013-08-19 340 Secondhand Dealer General License Renewal Fee
1223589 CNV_TFEE INVOICED 2013-08-19 8.470000267028809 WT and WH - Transaction Fee
161779 PL VIO INVOICED 2012-01-20 13000 PL - Padlock Violation
164649 PL VIO INVOICED 2011-10-21 1600 PL - Padlock Violation
162344 CNV_LF INVOICED 2011-09-23 100 LF - Late Fee
162345 PL VIO INVOICED 2011-09-02 500 PL - Padlock Violation
1076263 LICENSE INVOICED 2011-08-10 255 Electronic Store License Fee
1076270 LICENSE INVOICED 2011-08-10 340 Secondhand Dealer General License Fee
1076271 FINGERPRINT INVOICED 2011-08-09 75 Fingerprint Fee
164650 APPEAL INVOICED 2011-07-15 25 Appeal Filing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5353338908 2021-04-30 0202 PPS 203 Lewis Ave, Brooklyn, NY, 11221-3385
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61462
Loan Approval Amount (current) 61462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-3385
Project Congressional District NY-08
Number of Employees 4
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61873.45
Forgiveness Paid Date 2022-01-03
6322628500 2021-03-03 0202 PPP 203 Lewis Ave, Brooklyn, NY, 11221-3385
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46470
Loan Approval Amount (current) 46470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-3385
Project Congressional District NY-08
Number of Employees 4
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46854.67
Forgiveness Paid Date 2021-12-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State