Search icon

BROOKLYN HOME MANAGEMENT LLC

Company Details

Name: BROOKLYN HOME MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2010 (14 years ago)
Entity Number: 4022391
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 92 LUQUER STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 92 LUQUER STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2010-11-22 2014-01-08 Address 227 CLERMONT AVENUE, APARTMENT 2, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108000720 2014-01-08 CERTIFICATE OF CHANGE 2014-01-08
120110000778 2012-01-10 CERTIFICATE OF AMENDMENT 2012-01-10
111227000281 2011-12-27 CERTIFICATE OF PUBLICATION 2011-12-27
101122000580 2010-11-22 ARTICLES OF ORGANIZATION 2010-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2061207706 2020-05-01 0202 PPP 92 LUQUER ST, BROOKLYN, NY, 11231
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17887
Loan Approval Amount (current) 17887
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, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 561110
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 18063.27
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State