Search icon

181 ESPRESSO LLC

Company Details

Name: 181 ESPRESSO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2009 (16 years ago)
Entity Number: 3771197
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 181 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
MATTHEW CHAMOFF Agent 421 DEGRAW STREET, APT. 6F, BROOKLYN, NY, 11217

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 181 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2013-02-20 2015-07-13 Name DAILY PRESS COFFEE LLC
2011-02-15 2015-07-16 Address 8 VERONA PLACE / #1, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2010-02-04 2015-07-16 Address 8 VERONA PLACE #1, BROOKLYN, NY, 11216, USA (Type of address: Registered Agent)
2010-02-04 2011-02-15 Address 8 VERONA PLACE #1, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2009-02-04 2010-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-02-04 2010-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-02-04 2013-02-20 Name SAGE ENVIRONMENTS, LLC

Filings

Filing Number Date Filed Type Effective Date
150716000390 2015-07-16 CERTIFICATE OF CHANGE 2015-07-16
150713000378 2015-07-13 CERTIFICATE OF AMENDMENT 2015-07-13
130606000966 2013-06-06 CERTIFICATE OF PUBLICATION 2013-06-06
130220000615 2013-02-20 CERTIFICATE OF AMENDMENT 2013-02-20
130219006609 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110215003003 2011-02-15 BIENNIAL STATEMENT 2011-02-01
100204000519 2010-02-04 CERTIFICATE OF CHANGE 2010-02-04
090204000784 2009-02-04 ARTICLES OF ORGANIZATION 2009-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9239587301 2020-05-01 0202 PPP 181 Havemeyer Street, Brooklyn, NY, 11211
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19234.83
Loan Approval Amount (current) 19234.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19453.53
Forgiveness Paid Date 2021-06-24
3415238605 2021-03-17 0202 PPS 181 Havemeyer St, Brooklyn, NY, 11211-5679
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51590
Loan Approval Amount (current) 51590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-5679
Project Congressional District NY-07
Number of Employees 5
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52063.28
Forgiveness Paid Date 2022-02-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State