Search icon

GIRL IN THE LITTLE RED KITCHEN, LLC

Company Details

Name: GIRL IN THE LITTLE RED KITCHEN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2014 (11 years ago)
Entity Number: 4536606
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 170 53rd Street, Ste 216, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
GIRL IN THE LITTLE RED KITCHEN, LLC DOS Process Agent 170 53rd Street, Ste 216, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2014-02-28 2024-05-23 Address 217 EAST 7TH STREET, SUITE 3H, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523002126 2024-05-23 BIENNIAL STATEMENT 2024-05-23
140519000519 2014-05-19 CERTIFICATE OF PUBLICATION 2014-05-19
140228010111 2014-02-28 ARTICLES OF ORGANIZATION 2014-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1886529003 2021-05-14 0202 PPP 170 53rd Streetnull 170 53rd Streetnull, Brooklyn, NY, 11232
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14631
Loan Approval Amount (current) 14631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232
Project Congressional District NY-07
Number of Employees 2
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14700.35
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State