Search icon

COURT 16 INC.

Company Details

Name: COURT 16 INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2013 (12 years ago)
Entity Number: 4440986
ZIP code: 11201
County: Kings
Place of Formation: Delaware
Address: 445 Albee Square W., Suite 4-500, BROOKLYN, NY, United States, 11201
Principal Address: Anthony EVRARD, 445 Albee Square W. Suite 4-500, Brooklyn, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COURT 16 401(K) PLAN 2023 461923314 2024-09-05 COURT 16 INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 713900
Sponsor’s telephone number 7188755550
Plan sponsor’s address 445 ALBEE SQUARE WEST, STE 4-500, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing DANA LAVELLE
Valid signature Filed with authorized/valid electronic signature
COURT 16 401(K) PLAN 2022 461923314 2023-06-19 COURT 16 INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 713900
Sponsor’s telephone number 7188755550
Plan sponsor’s address 526 BALTIC ST, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing DANA LAVELLE
COURT 16 401(K) PLAN 2021 461923314 2022-10-13 COURT 16 INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 713900
Sponsor’s telephone number 7188755550
Plan sponsor’s address 526 BALTIC ST, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing DANA LAVELLE

DOS Process Agent

Name Role Address
COURT 16 INC. DOS Process Agent 445 Albee Square W., Suite 4-500, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANTHONY EVRARD Chief Executive Officer 15 BROAD ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-10-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024000189 2023-10-24 BIENNIAL STATEMENT 2023-08-01
SR-64445 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170804000001 2017-08-04 ERRONEOUS ENTRY 2017-08-04
DP-2252036 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
130805000692 2013-08-05 APPLICATION OF AUTHORITY 2013-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6444127701 2020-05-01 0202 PPP 526 BALTIC ST, BROOKLYN, NY, 11217-2602
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) 168613
Loan Approval Amount (current) 168613
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11217-2602
Project Congressional District NY-10
Number of Employees 24
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170825.76
Forgiveness Paid Date 2021-08-27
6386358305 2021-01-26 0202 PPS 526 Baltic St, Brooklyn, NY, 11217-2602
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2602
Project Congressional District NY-10
Number of Employees 15
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150924.66
Forgiveness Paid Date 2021-09-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State