Search icon

BROOKLYN CAMERA, LLC

Company Details

Name: BROOKLYN CAMERA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2015 (10 years ago)
Entity Number: 4760224
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 395 STANHOPE STREET, APT. 2, BROOKLYN, NY, United States, 11237

Agent

Name Role Address
armaan virani Agent 395 stanhope st, apt. 2, BROOKLYN, NY, 11237

DOS Process Agent

Name Role Address
BROOKLYN CAMERA, LLC DOS Process Agent 395 STANHOPE STREET, APT. 2, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2023-04-19 2023-05-05 Address 395 stanhope st, apt. 2, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
2023-04-19 2023-05-05 Address 395 STANHOPE STREET, APT. 2, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2021-05-03 2023-04-19 Address 395 STANHOPE STREET, APT. 2, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2019-08-06 2021-05-03 Address 14 SEIGEL COURT, APT. 2, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2017-11-08 2019-08-06 Address 302 WEIRFIELD ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2015-05-18 2023-04-19 Address 358 GROVE STREET APT 11D, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
2015-05-18 2017-11-08 Address 358 GROVE STREET APT 11D, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505002364 2023-05-05 BIENNIAL STATEMENT 2023-05-01
230419003536 2022-10-21 CERTIFICATE OF CHANGE BY ENTITY 2022-10-21
210503062109 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190806061096 2019-08-06 BIENNIAL STATEMENT 2019-05-01
180208000436 2018-02-08 CERTIFICATE OF PUBLICATION 2018-02-08
171108006385 2017-11-08 BIENNIAL STATEMENT 2017-05-01
150518000504 2015-05-18 ARTICLES OF ORGANIZATION 2015-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2230398606 2021-03-13 0202 PPS 14 Seigel Ct, Brooklyn, NY, 11206-3757
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8421
Loan Approval Amount (current) 8421
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, 11206-3757
Project Congressional District NY-07
Number of Employees 3
NAICS code 532490
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 8458.14
Forgiveness Paid Date 2021-08-26
7832447808 2020-06-04 0202 PPP 2 14 SEIGEL CT, BROOKLYN, NY, 11206-3757
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) 2807
Loan Approval Amount (current) 2807
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-3757
Project Congressional District NY-07
Number of Employees 3
NAICS code 443142
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 2827.38
Forgiveness Paid Date 2021-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State