Search icon

KULA BROOKLYN, LLC

Company Details

Name: KULA BROOKLYN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2010 (15 years ago)
Entity Number: 3964934
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 85 N 3RD ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 85 N 3RD ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2010-06-22 2011-06-14 Address 31 MOUNTAINVIEW DR., COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120611006162 2012-06-11 BIENNIAL STATEMENT 2012-06-01
110614000227 2011-06-14 CERTIFICATE OF CHANGE 2011-06-14
101129000677 2010-11-29 CERTIFICATE OF PUBLICATION 2010-11-29
100622000922 2010-06-22 ARTICLES OF ORGANIZATION 2010-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711597705 2020-05-01 0202 PPP 365 Clinton Avenue 10H, BROOKLYN, NY, 11238
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19645
Loan Approval Amount (current) 19645
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, 11238-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 999990
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 19830.57
Forgiveness Paid Date 2021-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State