Search icon

BREAKIN BOUNDARIES LLC

Company Details

Name: BREAKIN BOUNDARIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jun 2011 (14 years ago)
Date of dissolution: 03 Jun 2021
Entity Number: 4102078
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 181 WITHERS ST., BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
RENEE MANZOLILLO DOS Process Agent 181 WITHERS ST., BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
210603000294 2021-06-03 ARTICLES OF DISSOLUTION 2021-06-03
130611006121 2013-06-11 BIENNIAL STATEMENT 2013-06-01
120509000168 2012-05-09 CERTIFICATE OF PUBLICATION 2012-05-09
110602000805 2011-06-02 ARTICLES OF ORGANIZATION 2011-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1296257405 2020-05-04 0202 PPP 181 WITHERS ST APT 3A, BROOKLYN, NY, 11211-1835
Loan Status Date 2023-07-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6407
Loan Approval Amount (current) 6407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-1835
Project Congressional District NY-07
Number of Employees 11
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State