Search icon

AMBER COURT OF BROOKLYN, LLC

Company Details

Name: AMBER COURT OF BROOKLYN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2012 (13 years ago)
Entity Number: 4195005
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 650 EAST 104TH STREET, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-649-0700

Fax +1 718-649-0700

DOS Process Agent

Name Role Address
ATTN: ALFRED SCHONBERGER DOS Process Agent 650 EAST 104TH STREET, BROOKLYN, NY, United States, 11236

Filings

Filing Number Date Filed Type Effective Date
120417001121 2012-04-17 CERTIFICATE OF PUBLICATION 2012-04-17
120127001062 2012-01-27 ARTICLES OF ORGANIZATION 2012-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8004577201 2020-04-28 0202 PPP 650 E 104TH ST, BROOKLYN, NY, 11236
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) 297338
Loan Approval Amount (current) 297338
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 41
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300987.52
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State