Search icon

WOODRUFF 101 LLC

Company Details

Name: WOODRUFF 101 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2015 (10 years ago)
Entity Number: 4731545
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3008 AVENUE J, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
SIMON ASSOULINE DOS Process Agent 3008 AVENUE J, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2015-03-25 2018-03-07 Address 47 KOSSUTH PLACE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220712000764 2022-07-12 BIENNIAL STATEMENT 2021-03-01
180307006472 2018-03-07 BIENNIAL STATEMENT 2017-03-01
150902000271 2015-09-02 CERTIFICATE OF CHANGE 2015-09-02
150817000523 2015-08-17 CERTIFICATE OF PUBLICATION 2015-08-17
150325000247 2015-03-25 ARTICLES OF ORGANIZATION 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7838707303 2020-04-30 0202 PPP 237 Hancock St Suite 1L, Brooklyn, NY, 11216
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3724
Loan Approval Amount (current) 5932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6050.64
Forgiveness Paid Date 2022-05-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State