Search icon

CF FLATBUSH, LLC

Company Details

Name: CF FLATBUSH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4398485
ZIP code: 10023
County: Kings
Place of Formation: New York
Address: 157 Columbus Avenue, 4th FL., NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O ASSAF GAL DOS Process Agent 157 Columbus Avenue, 4th FL., NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2019-04-09 2024-02-21 Address 110 E. 59TH STREET, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-10-22 2019-04-09 Address 155 WEST 68TH ST, APT 1905, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-10-10 2014-10-22 Address 155 WEST 68TH STREET APT. 1014, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-05-03 2013-10-10 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-05-03 2013-10-10 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221002483 2024-02-21 BIENNIAL STATEMENT 2024-02-21
210504060006 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190530002067 2019-05-30 BIENNIAL STATEMENT 2019-05-01
190416000658 2019-04-16 CERTIFICATE OF AMENDMENT 2019-04-16
190409060465 2019-04-09 BIENNIAL STATEMENT 2017-05-01
141022000707 2014-10-22 CERTIFICATE OF CHANGE 2014-10-22
131204000409 2013-12-04 CERTIFICATE OF PUBLICATION 2013-12-04
131010000133 2013-10-10 CERTIFICATE OF CHANGE 2013-10-10
130503000790 2013-05-03 ARTICLES OF ORGANIZATION 2013-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9875398409 2021-02-18 0202 PPS 1038 Flatbush Ave, Brooklyn, NY, 11226-5428
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229101
Loan Approval Amount (current) 229101
Undisbursed Amount 0
Franchise Name Crunch
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-5428
Project Congressional District NY-09
Number of Employees 50
NAICS code 713940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 232239.37
Forgiveness Paid Date 2022-07-14
8224617006 2020-04-08 0202 PPP 1038 Flatbush Ave, , Albany, NY, 11226
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201100
Loan Approval Amount (current) 201100
Undisbursed Amount 0
Franchise Name Crunch
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address , Albany, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 62
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204328.62
Forgiveness Paid Date 2021-11-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State