Search icon

550 CENTRAL AVENUE MANAGEMENT LLC

Company Details

Name: 550 CENTRAL AVENUE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2013 (11 years ago)
Entity Number: 4505397
ZIP code: 11224
County: Nassau
Place of Formation: New York
Address: 2715 WEST 15TH STREET, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2715 WEST 15TH STREET, BROOKLYN, NY, United States, 11224

Filings

Filing Number Date Filed Type Effective Date
131226000351 2013-12-26 ARTICLES OF ORGANIZATION 2013-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1430128606 2021-03-13 0235 PPS 550 Central Ave, Cedarhurst, NY, 11516-2127
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143427
Loan Approval Amount (current) 143427
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 Cedarhurst, NASSAU, NY, 11516-2127
Project Congressional District NY-04
Number of Employees 32
NAICS code 445110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 144524.14
Forgiveness Paid Date 2021-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State