Search icon

COURT STREET VISION EXPRESS LLC

Company Details

Name: COURT STREET VISION EXPRESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Oct 2011 (14 years ago)
Date of dissolution: 18 May 2023
Entity Number: 4156053
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
AVBJXXP5C53YFA3Y5O53 4156053 US-NY GENERAL ACTIVE No data

Addresses

Legal 2504 Flatbush Avenue, Brooklyn, New York, US-NY, US, 11234
Headquarters 2504 Flatbush Avenue, Brooklyn, New York, US-NY, US, 11234

Registration details

Registration Date 2012-11-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2013-11-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4156053

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 66 COURT STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2013-07-16 2023-05-18 Address 66 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-10-20 2013-07-16 Address 2504 FLATBUSH AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518002050 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
191004061035 2019-10-04 BIENNIAL STATEMENT 2019-10-01
180628006140 2018-06-28 BIENNIAL STATEMENT 2017-10-01
131119002065 2013-11-19 BIENNIAL STATEMENT 2013-10-01
130716001264 2013-07-16 CERTIFICATE OF CHANGE 2013-07-16
120104001061 2012-01-04 CERTIFICATE OF PUBLICATION 2012-01-04
111020000809 2011-10-20 ARTICLES OF ORGANIZATION 2011-10-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data 66 COURT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-10 No data 66 COURT ST, Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 66 COURT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-03 No data 66 COURT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6672617403 2020-05-15 0202 PPP 66 Court Street, Brooklyn, NY, 11201
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154506.46
Loan Approval Amount (current) 154506.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 156360.54
Forgiveness Paid Date 2021-07-28
2269288409 2021-02-03 0202 PPS 66 Court St, Brooklyn, NY, 11201-4905
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154506.47
Loan Approval Amount (current) 154506.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-4905
Project Congressional District NY-10
Number of Employees 17
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155652.39
Forgiveness Paid Date 2021-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State