Search icon

BROOKLYN NYC MANAGEMENT LLC

Company Details

Name: BROOKLYN NYC MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2015 (10 years ago)
Entity Number: 4740838
ZIP code: 11216
County: Queens
Place of Formation: New York
Address: 702 SAINT MARKS AVENUE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
BROOKLYN NYC MANAGEMENT LLC DOS Process Agent 702 SAINT MARKS AVENUE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2015-04-13 2023-11-16 Address 144-42 JEWEL AVENUE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116002750 2023-11-16 BIENNIAL STATEMENT 2023-04-01
150729000655 2015-07-29 CERTIFICATE OF PUBLICATION 2015-07-29
150413010069 2015-04-13 ARTICLES OF ORGANIZATION 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676017710 2020-05-01 0202 PPP 702 SAINT MARKS AVE STE1, BROOKLYN, NY, 11216
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30100
Loan Approval Amount (current) 30100
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, 11216-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30471.18
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State