Search icon

DOUGLAS BROWN LLC

Company Details

Name: DOUGLAS BROWN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Entity Number: 4271443
ZIP code: 90403
County: New York
Place of Formation: New York
Address: 2300 Wilshirw Blvd, #307, Santa Monica, CA, United States, 90403

Agent

Name Role Address
JUSTIN DALY Agent 666 GREENWICH ST #427, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
JUSTIN DALY DOS Process Agent 2300 Wilshirw Blvd, #307, Santa Monica, CA, United States, 90403

History

Start date End date Type Value
2018-06-27 2024-09-12 Address 666 GREENWICH ST #427, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2018-06-27 2024-09-12 Address 666 GREENWICH ST #427, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2018-06-19 2018-06-27 Address 666 GREENWICH ST #427, NY, NY, 10014, USA (Type of address: Registered Agent)
2018-06-19 2018-06-27 Address 666 GREENWICH ST #427, NY, NY, 10014, USA (Type of address: Service of Process)
2017-07-19 2018-06-19 Address 666 GREENWICH ST #427, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2012-07-16 2018-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-07-16 2017-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240912002447 2024-09-12 BIENNIAL STATEMENT 2024-09-12
180627000620 2018-06-27 CERTIFICATE OF CHANGE 2018-06-27
180619000647 2018-06-19 CERTIFICATE OF CHANGE 2018-06-19
170719000442 2017-07-19 CERTIFICATE OF CHANGE 2017-07-19
140728006362 2014-07-28 BIENNIAL STATEMENT 2014-07-01
140414000519 2014-04-14 CERTIFICATE OF PUBLICATION 2014-04-14
120716001102 2012-07-16 ARTICLES OF ORGANIZATION 2012-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6360918810 2021-04-19 0202 PPP 303 Berriman St, Brooklyn, NY, 11208-3612
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19166
Loan Approval Amount (current) 19166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-3612
Project Congressional District NY-08
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5499069005 2021-05-22 0202 PPS 303 Berriman St, Brooklyn, NY, 11208-3612
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19166
Loan Approval Amount (current) 19166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-3612
Project Congressional District NY-08
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9553638602 2021-03-26 0248 PPP 9997 Gulf Rd, Painted Post, NY, 14870-9546
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1383.75
Loan Approval Amount (current) 1383.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Painted Post, STEUBEN, NY, 14870-9546
Project Congressional District NY-23
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1387.9
Forgiveness Paid Date 2021-07-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1983534 Intrastate Non-Hazmat 2010-01-13 - - 1 1 Private(Property)
Legal Name DOUGLAS BROWN
DBA Name -
Physical Address 55 FOSTER AVE, VALLY STREAM, NY, 11580-2937, US
Mailing Address 55 FOSTER AVE, VALLY STREAM, NY, 11580-2937, US
Phone -
Fax -
E-mail JYUULT@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State