Search icon

BROOKLYN CUSTOM CREATIONS LLC

Company Details

Name: BROOKLYN CUSTOM CREATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2015 (10 years ago)
Entity Number: 4700281
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 313 CROWN STREET, BROOKLYN, NY, United States, 11225

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MLYDTAJ4CQB6 2025-03-25 313 CROWN ST, BROOKLYN, NY, 11225, 3003, USA 313 CROWN ST, BROOKLYN, NY, 11225, 3003, USA

Business Information

URL www.itbrooklyn.com
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2024-03-27
Initial Registration Date 2017-08-25
Entity Start Date 2015-01-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 311423, 323111, 332812, 333414, 334111, 334112, 334118, 334220, 334413, 334510, 334511, 334512, 334516, 334517, 334519, 334610, 335131, 423120, 423210, 423420, 423430, 423440, 423450, 423460, 423490, 423510, 423520, 423610, 423620, 423690, 423710, 423730, 423810, 423840, 423850, 423860, 423940, 449210, 459420, 459510, 459920, 459999, 484230, 486110, 513130, 513199, 513210, 516110, 518210, 541199, 541320, 541330, 541511, 541512, 541513, 541519, 541611, 541612, 541614, 541618, 541620, 541690, 541714, 541715, 541720, 541820, 541830, 541840, 541860, 541910, 541930, 541990, 561110, 561611, 611420, 611430, 611519, 624230

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MORDECHAI RICHLER
Address 313 CROWN ST, 6, BROOKLYN, NY, 11225, USA
Government Business
Title PRIMARY POC
Name MORDECHAI RICHLER
Address 313 CROWN ST, 6, BROOKLYN, NY, 11225, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BROOKLYN CUSTOM CREATIONS LLC DOS Process Agent 313 CROWN STREET, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2015-01-26 2025-01-27 Address 313 CROWN STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127001418 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230202001403 2023-02-02 BIENNIAL STATEMENT 2023-01-01
210112060327 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190114061722 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170131006424 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150528000019 2015-05-28 CERTIFICATE OF CHANGE 2015-05-28
150512000385 2015-05-12 CERTIFICATE OF PUBLICATION 2015-05-12
150126000589 2015-01-26 ARTICLES OF ORGANIZATION 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9140817309 2020-05-01 0202 PPP 2 313 CROWN ST, BROOKLYN, NY, 11225-3003
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18994
Loan Approval Amount (current) 18994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-3003
Project Congressional District NY-09
Number of Employees 2
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19155.32
Forgiveness Paid Date 2021-03-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State