Search icon

CIRCLE OF FRIENDS KINGS LLC

Company Details

Name: CIRCLE OF FRIENDS KINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2011 (13 years ago)
Entity Number: 4179731
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 18 BRIGHTON 11th STREET, BROOKLYN, NY, United States, 11235

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WHUMAVEBK7Q9 2022-02-21 18 BRIGHTON 11TH ST, BROOKLYN, NY, 11235, 5304, USA 18 BRIGHTON 11TH STREET, BROOKLYN, NY, 11235, USA

Business Information

Division Name CIRCLE OF FRIENDS KINGS LLC
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2020-09-02
Initial Registration Date 2020-08-21
Entity Start Date 2012-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624120
Product and Service Codes G003, G005, G099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARSHA ERLIKH
Role PROGRAM DIRECTOR
Address 18 BRIGHTON 11TH STREET, BROOKLYN, NY, 11235, USA
Government Business
Title PRIMARY POC
Name MARSHA ERLIKH
Role PROGRAM DIRECTOR
Address 18 BRIGHTON 11TH STREET, BROOKLYN, NY, 11235, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CIRCLE OF FRIENDS KINGSLLC DOS Process Agent 18 BRIGHTON 11th STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-10-23 2024-07-15 Address 18 BRIGHTON 11th STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2020-02-13 2023-10-23 Address 18 BRIGHTON 11 STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-12-22 2020-02-13 Address 2896 WEST 12 STREET 1 FL., BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715003970 2024-07-15 BIENNIAL STATEMENT 2024-07-15
231023002983 2023-10-23 BIENNIAL STATEMENT 2021-12-01
200213000612 2020-02-13 CERTIFICATE OF CHANGE 2020-02-13
140110002567 2014-01-10 BIENNIAL STATEMENT 2013-12-01
111222000123 2011-12-22 ARTICLES OF ORGANIZATION 2011-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5222528307 2021-01-25 0202 PPS 18 Brighton 11th St, Brooklyn, NY, 11235-5304
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113485
Loan Approval Amount (current) 113485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5304
Project Congressional District NY-08
Number of Employees 23
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114859.26
Forgiveness Paid Date 2022-04-28
3139557407 2020-05-06 0202 PPP Circle of Friends 18 Brighton 11th street, Brooklyn, NY, 11235
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177253
Loan Approval Amount (current) 177253
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 37
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180890.33
Forgiveness Paid Date 2022-06-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State