Search icon

167 EQUITIES LLC

Headquarter

Company Details

Name: 167 EQUITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2010 (15 years ago)
Entity Number: 3989713
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1679 E 19TH ST, STE 2A, BROOKLYN, NY, United States, 11229

Links between entities

Type Company Name Company Number State
Headquarter of 167 EQUITIES LLC, FLORIDA M24000005002 FLORIDA

DOS Process Agent

Name Role Address
167 EQUITIES LLC DOS Process Agent 1679 E 19TH ST, STE 2A, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2010-08-27 2024-03-22 Address 50 BRIGHTON 1ST ROAD STE 9E, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322001563 2024-03-22 BIENNIAL STATEMENT 2024-03-22
100827000238 2010-08-27 ARTICLES OF ORGANIZATION 2010-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7013637301 2020-04-30 0202 PPP 1424 Sheepshead Bay Road, 2nd floor, BROOKLYN, NY, 11235
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46150
Loan Approval Amount (current) 46150
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 Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46436.44
Forgiveness Paid Date 2020-12-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State