Search icon

STREAMLION BUSINESS GROUP, LLC

Company Details

Name: STREAMLION BUSINESS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2009 (16 years ago)
Entity Number: 3840698
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 762 EMPIRE BLVD, #3D, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 762 EMPIRE BLVD, #3D, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2009-08-03 2012-05-29 Address 762 EMPIRE BLVD. #3D, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120529002697 2012-05-29 BIENNIAL STATEMENT 2011-08-01
100129000796 2010-01-29 CERTIFICATE OF PUBLICATION 2010-01-29
090803000655 2009-08-03 ARTICLES OF ORGANIZATION 2009-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8787168601 2021-03-25 0202 PPP 762 Empire Blvd Apt 2B, Brooklyn, NY, 11213-5635
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-5635
Project Congressional District NY-09
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21056.74
Forgiveness Paid Date 2022-05-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State