Search icon

CONCOURSE ESTATE LLC

Company Details

Name: CONCOURSE ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2014 (11 years ago)
Entity Number: 4655392
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVE SUITE 215, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
CONCOURSE ESTATE LLC DOS Process Agent 199 LEE AVE SUITE 215, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2014-10-23 2017-12-18 Address 199 LEE AVE SUITE 215, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220203001958 2022-02-03 BIENNIAL STATEMENT 2022-02-03
190312061246 2019-03-12 BIENNIAL STATEMENT 2018-10-01
180330000720 2018-03-30 CERTIFICATE OF PUBLICATION 2018-03-30
171218006005 2017-12-18 BIENNIAL STATEMENT 2016-10-01
141023010112 2014-10-23 ARTICLES OF ORGANIZATION 2014-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8398927310 2020-05-01 0202 PPP 199 Lee Av. STE 215, Brooklyn, NY, 11211
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53482
Loan Approval Amount (current) 53482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54144.58
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State