Search icon

CENTRAL BOOKING BROOKLYN, LLC

Company Details

Name: CENTRAL BOOKING BROOKLYN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2010 (15 years ago)
Entity Number: 3969328
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: ATTN: MADDY ROSENBERG, 63 TIFFANY PLACE # 407, BROOKLYN, NY, United States, 11231

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QE29AGWA5UD9 2024-11-08 63 TIFFANY PL APT 407, BROOKLYN, NY, 11231, 2962, USA 63 TIFFANY PL, APT 407, BROOKLYN, NY, 11231, 2962, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-11-15
Initial Registration Date 2023-10-20
Entity Start Date 2010-07-06
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 459920
Product and Service Codes T001

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MADDY ROSENBERG
Address 63 TIFFANY PL, APT 407, BROOKLYN, NY, 11231, 2962, USA
Government Business
Title PRIMARY POC
Name MADDY ROSENBERG
Address 63 TIFFANY PL, APT 407, BROOKLYN, NY, 11231, 2962, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CENTRAL BOOKING BROOKLYN, LLC DOS Process Agent ATTN: MADDY ROSENBERG, 63 TIFFANY PLACE # 407, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2016-07-14 2018-07-30 Address ATTN: MADDY ROSENBERG, 21 LUDLOW STREET, UNIT 1, BROOKLYN, NY, 10002, USA (Type of address: Service of Process)
2012-08-07 2016-07-14 Address ATTN: MADDY ROSENBERG, 63 TIFFANY PL #407, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2011-04-29 2012-08-07 Address ATTN: MADDY ROSENBERG, 111 FRONT STREET, SUITE 210, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-07-02 2011-04-29 Address 111 FRONT STREET, SUITE 210, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180730006180 2018-07-30 BIENNIAL STATEMENT 2018-07-01
160714006312 2016-07-14 BIENNIAL STATEMENT 2016-07-01
120807006926 2012-08-07 BIENNIAL STATEMENT 2012-07-01
110429000613 2011-04-29 CERTIFICATE OF MERGER 2011-04-29
100702000610 2010-07-02 ARTICLES OF ORGANIZATION 2010-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5783988806 2021-04-18 0202 PPP 63 Tiffany Pl Apt 407, Brooklyn, NY, 11231-2962
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10052
Loan Approval Amount (current) 10052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-2962
Project Congressional District NY-10
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10091.65
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State