Search icon

MYRTLE VILLAGE LLC

Company Details

Name: MYRTLE VILLAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2015 (10 years ago)
Entity Number: 4746377
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: C/O MATTHEW WEBBER, 593 JEFFERSON AVE., BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 646-327-8483

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O MATTHEW WEBBER, 593 JEFFERSON AVE., BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-132391 No data Alcohol sale 2023-08-08 2023-08-08 2025-08-31 1215 MYRTLE AVE, BROOKLYN, New York, 11221 Restaurant
2035049-DCA Inactive Business 2016-03-28 No data 2020-09-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
150728000397 2015-07-28 CERTIFICATE OF PUBLICATION 2015-07-28
150422010243 2015-04-22 ARTICLES OF ORGANIZATION 2015-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175152 SWC-CIN-INT CREDITED 2020-04-10 378.2099914550781 Sidewalk Cafe Interest for Consent Fee
3165484 SWC-CON-ONL CREDITED 2020-03-03 5798.2998046875 Sidewalk Cafe Consent Fee
3015580 SWC-CIN-INT INVOICED 2019-04-10 369.7200012207031 Sidewalk Cafe Interest for Consent Fee
2998842 SWC-CON-ONL INVOICED 2019-03-06 5667.93994140625 Sidewalk Cafe Consent Fee
2929188 SWC-CIN-INT INVOICED 2018-11-14 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2832393 SWC-CON INVOICED 2018-08-23 445 Petition For Revocable Consent Fee
2832392 RENEWAL INVOICED 2018-08-23 510 Two-Year License Fee
2773663 SWC-CIN-INT INVOICED 2018-04-10 362.82000732421875 Sidewalk Cafe Interest for Consent Fee
2753486 SWC-CON-ONL INVOICED 2018-03-01 5562.25 Sidewalk Cafe Consent Fee
2582256 LICENSEDOC15 INVOICED 2017-03-29 15 License Document Replacement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5422378304 2021-01-25 0202 PPS 1215 Myrtle Ave, Brooklyn, NY, 11221-3685
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31637.76
Loan Approval Amount (current) 31637.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-3685
Project Congressional District NY-07
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31929
Forgiveness Paid Date 2021-12-28
4544107203 2020-04-27 0202 PPP 1215 Myrtle Avenue, Brooklyn, NY, 11221
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24365.63
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State