Search icon

MARINE PARK TAI CHI & FITNESS, LLC

Company Details

Name: MARINE PARK TAI CHI & FITNESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2011 (14 years ago)
Entity Number: 4105841
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2108 STUART ST., BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2108 STUART ST., BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
190603062051 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170607006000 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150615006026 2015-06-15 BIENNIAL STATEMENT 2015-06-01
130617006319 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110915000207 2011-09-15 CERTIFICATE OF PUBLICATION 2011-09-15
110623000727 2011-06-23 CERTIFICATE OF AMENDMENT 2011-06-23
110613000382 2011-06-13 ARTICLES OF ORGANIZATION 2011-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4812208605 2021-03-20 0202 PPP 2752 E 64th St, Brooklyn, NY, 11234-6822
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5747
Loan Approval Amount (current) 5747
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, 11234-6822
Project Congressional District NY-08
Number of Employees 1
NAICS code 713940
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 5779.85
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State