Search icon

1238 MANAGEMENT LLC

Company Details

Name: 1238 MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2010 (15 years ago)
Entity Number: 3916598
ZIP code: 11219
County: Albany
Place of Formation: New York
Address: 4722 11TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
ABRAHAM A FASTEN DOS Process Agent 4722 11TH AVE, BROOKLYN, NY, United States, 11219

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE.1008, ALBANY, NY, 12260

History

Start date End date Type Value
2010-02-24 2012-06-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE.1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120606002384 2012-06-06 BIENNIAL STATEMENT 2012-02-01
100224000595 2010-02-24 ARTICLES OF ORGANIZATION 2010-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4479328209 2020-08-06 0202 PPP 1019 47th Street, Brooklyn, NY, 11219-2422
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) 9878
Loan Approval Amount (current) 9878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2422
Project Congressional District NY-10
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9974.89
Forgiveness Paid Date 2021-08-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State