Search icon

2020 MANAGEMENT LLC

Company Details

Name: 2020 MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2010 (14 years ago)
Entity Number: 4033745
ZIP code: 11230
County: Albany
Place of Formation: New York
Address: 1465 EAST 12TH STREET, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
MENACHEM D. ROTH DOS Process Agent 1465 EAST 12TH STREET, BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
181220006391 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161207006318 2016-12-07 BIENNIAL STATEMENT 2016-12-01
121221006092 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101222000318 2010-12-22 ARTICLES OF ORGANIZATION 2010-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8111347306 2020-05-01 0202 PPP 2071 Flatbush Ave ste 44, Brooklyn, NY, 11234
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21096.12
Forgiveness Paid Date 2021-08-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State