Search icon

WORLDWIDE BROOKLYN ROBOT FOUNDRY LLC

Company Details

Name: WORLDWIDE BROOKLYN ROBOT FOUNDRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2014 (10 years ago)
Entity Number: 4667950
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 98 4TH STREET, SUITE 100, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
WORLDWIDE BROOKLYN ROBOT FOUNDRY LLC DOS Process Agent 98 4TH STREET, SUITE 100, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2014-11-18 2020-02-24 Address 303 3RD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060799 2020-11-05 BIENNIAL STATEMENT 2020-11-01
200224060129 2020-02-24 BIENNIAL STATEMENT 2018-11-01
141118010109 2014-11-18 ARTICLES OF ORGANIZATION 2014-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2803798606 2021-03-15 0202 PPS 98 4th St Ste 100, Brooklyn, NY, 11231-4885
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147057
Loan Approval Amount (current) 147057
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, 11231-4885
Project Congressional District NY-10
Number of Employees 25
NAICS code 611699
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 147869.65
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State