Search icon

COUCOU BROOKLYN LLC

Company Details

Name: COUCOU BROOKLYN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2013 (12 years ago)
Entity Number: 4375806
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 253 CENTRE ST, 2ND FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O LEA PERRET DOS Process Agent 253 CENTRE ST, 2ND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2013-03-19 2021-03-15 Address 984 METROPOLITAN AVENUE, SUITE 2L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315060731 2021-03-15 BIENNIAL STATEMENT 2021-03-01
130905001136 2013-09-05 CERTIFICATE OF PUBLICATION 2013-09-05
130319000197 2013-03-19 ARTICLES OF ORGANIZATION 2013-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6278147700 2020-05-01 0202 PPP 253 CENTRE ST, NEW YORK, NY, 10013-3214
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70168
Loan Approval Amount (current) 70168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-3214
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70679.36
Forgiveness Paid Date 2021-01-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State