Search icon

SEVENBELL LLC

Company Details

Name: SEVENBELL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2013 (12 years ago)
Entity Number: 4468284
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 640 DEAN ST., BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
SEVENBELL LLC DOS Process Agent 640 DEAN ST., BROOKLYN, NY, United States, 11238

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-02-07 2025-02-11 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2025-02-07 2025-02-11 Address 640 DEAN ST., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2023-11-06 2025-02-07 Address 3215 avenue h, apt 6h, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2023-11-06 2025-02-07 Address 640 DEAN ST., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2018-11-15 2023-11-06 Address 640 DEAN ST., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2013-10-03 2018-11-15 Address 640 DEAN ST., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211000097 2025-02-11 BIENNIAL STATEMENT 2025-02-11
250207002593 2025-02-03 CERTIFICATE OF CHANGE BY ENTITY 2025-02-03
231106001413 2023-11-03 CERTIFICATE OF CHANGE BY ENTITY 2023-11-03
220210002245 2022-02-10 BIENNIAL STATEMENT 2022-02-10
181115006167 2018-11-15 BIENNIAL STATEMENT 2017-10-01
160115006204 2016-01-15 BIENNIAL STATEMENT 2015-10-01
131003001171 2013-10-03 ARTICLES OF ORGANIZATION 2013-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8356198401 2021-02-13 0202 PPS 640 Dean St, Brooklyn, NY, 11238-3009
Loan Status Date 2023-01-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19512
Loan Approval Amount (current) 19512
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, 11238-3009
Project Congressional District NY-10
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3597908104 2020-07-15 0202 PPP 640 DEAN ST, BROOKLYN, NY, 11238
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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, 11238-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 63151.63
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State