Search icon

CULTURAL BROKERAGE AGENCY LLC

Company Details

Name: CULTURAL BROKERAGE AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2011 (14 years ago)
Entity Number: 4083867
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 990 BEDFORD AVE FL 2, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
AURORA JAMES DOS Process Agent 990 BEDFORD AVE FL 2, BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
130423006085 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110420000317 2011-04-20 ARTICLES OF ORGANIZATION 2011-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 4 FULTON ST, Manhattan, NEW YORK, NY, 10038 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 4 FULTON ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-27 No data 4 FULTON ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2622826 OL VIO INVOICED 2017-06-09 500 OL - Other Violation
2576121 OL VIO CREDITED 2017-03-16 250 OL - Other Violation
2227882 CL VIO CREDITED 2015-12-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-01 Default Decision BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 2 No data 2 No data
2015-11-27 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5459648001 2020-06-28 0202 PPP 290 Greene Avenue 2, brooklyn, NY, 11238-1026
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 27
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 Y
LMI Y
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11238-1026
Project Congressional District NY-08
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6118978405 2021-02-10 0202 PPS 290 Greene Ave, Brooklyn, NY, 11238-1026
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-1026
Project Congressional District NY-08
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21039.62
Forgiveness Paid Date 2022-02-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State