Search icon

DEED LLC

Company Details

Name: DEED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2013 (12 years ago)
Entity Number: 4390185
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 397 TOMPKINS AVENUE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-443-2233

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 397 TOMPKINS AVENUE, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
2025568-DCA Inactive Business 2015-07-10 2022-12-15

Filings

Filing Number Date Filed Type Effective Date
130417001211 2013-04-17 ARTICLES OF ORGANIZATION 2013-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-24 No data 397 TOMPKINS AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174796 SWC-CIN-INT CREDITED 2020-04-10 530.3099975585938 Sidewalk Cafe Interest for Consent Fee
3165418 SWC-CON-ONL CREDITED 2020-03-03 8130.22021484375 Sidewalk Cafe Consent Fee
3154535 RENEWAL INVOICED 2020-02-03 510 Two-Year License Fee
3154536 SWC-CON CREDITED 2020-02-03 445 Petition For Revocable Consent Fee
3130717 SWC-CONADJ INVOICED 2019-12-23 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015557 SWC-CIN-INT INVOICED 2019-04-10 518.4000244140625 Sidewalk Cafe Interest for Consent Fee
2998793 SWC-CON-ONL INVOICED 2019-03-06 7947.43017578125 Sidewalk Cafe Consent Fee
2935999 SWC-CIN-INT INVOICED 2018-11-28 508.7300109863281 Sidewalk Cafe Interest for Consent Fee
2773575 SWC-CIN-INT CREDITED 2018-04-10 508.739990234375 Sidewalk Cafe Interest for Consent Fee
2753429 SWC-CON-ONL INVOICED 2018-03-01 7799.25 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2614207707 2020-05-01 0202 PPP 348 Hancock Street, BROOKLYN, NY, 11216
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112140
Loan Approval Amount (current) 112140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 14
NAICS code 488999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 113336.66
Forgiveness Paid Date 2021-06-01
1282218410 2021-02-01 0202 PPS 348 Hancock St, Brooklyn, NY, 11216-2401
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109973
Loan Approval Amount (current) 109973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-2401
Project Congressional District NY-08
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 111086.66
Forgiveness Paid Date 2022-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State