Search icon

SUPERB BROOKLYN, LLC

Company Details

Name: SUPERB BROOKLYN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2010 (15 years ago)
Entity Number: 3961500
ZIP code: 10279
County: Kings
Place of Formation: New York
Address: THE WOOLWORTH BUILDING, 233 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10279

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H8K4GCAUH1T6 2022-06-22 302 METROPOLITAN AVE, BROOKLYN, NY, 11211, 4377, USA 302 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA

Business Information

Doing Business As STRANGEWAYS
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-24
Entity Start Date 2011-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMIE WEBB
Role GENERAL MANAGER
Address 302 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA
Government Business
Title PRIMARY POC
Name JAMIE WEBB
Role GENERAL MANAGER
Address 302 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PAUL A. CHIN, ESQS., LAW OFFICES OF PAUL A CHIN DOS Process Agent THE WOOLWORTH BUILDING, 233 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10279

Filings

Filing Number Date Filed Type Effective Date
150121000697 2015-01-21 CERTIFICATE OF PUBLICATION 2015-01-21
100614000834 2010-06-14 ARTICLES OF ORGANIZATION 2010-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2878747709 2020-05-01 0202 PPP 302 METROPOLITAN AVE, BROOKLYN, NY, 11211
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222595
Loan Approval Amount (current) 222595
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 N
LMI N
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 23
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6549218500 2021-03-04 0202 PPS 302 Metropolitan Ave Brooklyn NY 11211, Brooklyn, NY, 11211
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284568.17
Loan Approval Amount (current) 284568.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211
Project Congressional District NY-07
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State