Search icon

AREA MANAGEMENT PROPERTIES LLC

Company Details

Name: AREA MANAGEMENT PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2012 (12 years ago)
Entity Number: 4338848
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 202 UNION AVENUE, SUITE AA, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
AREA MANAGEMENT PROPERTIES LLC DOS Process Agent 202 UNION AVENUE, SUITE AA, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2019-02-25 2025-03-10 Address 202 UNION AVENUE, SUITE AA, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-02-13 2019-02-25 Address 202 UNION AVENUE, STE. AA, SUITE AA, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2015-04-22 2017-02-13 Address 202 UNION AVENUE, STE. AA, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-12-28 2015-04-22 Address 73 MONTROSE AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310003205 2025-03-09 CERTIFICATE OF AMENDMENT 2025-03-09
210105061177 2021-01-05 BIENNIAL STATEMENT 2020-12-01
190225060059 2019-02-25 BIENNIAL STATEMENT 2018-12-01
170213006238 2017-02-13 BIENNIAL STATEMENT 2016-12-01
151204006467 2015-12-04 BIENNIAL STATEMENT 2014-12-01
150422000340 2015-04-22 CERTIFICATE OF CHANGE 2015-04-22
140123000309 2014-01-23 CERTIFICATE OF PUBLICATION 2014-01-23
121228000778 2012-12-28 ARTICLES OF ORGANIZATION 2012-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4650308705 2021-04-01 0202 PPS 202 Union Ave Suit Aa, Brooklyn, NY, 11211-1739
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37868.42
Loan Approval Amount (current) 37868.42
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1739
Project Congressional District NY-07
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity 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 38273.4
Forgiveness Paid Date 2022-04-28
1386487201 2020-04-15 0202 PPP 202 UNION AVE STE AA, BROOKLYN, NY, 11211
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72759.1
Loan Approval Amount (current) 72759.1
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity 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 73692.84
Forgiveness Paid Date 2021-08-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State