Search icon

ISA BRITO LLC

Company Details

Name: ISA BRITO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2015 (10 years ago)
Entity Number: 4769695
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 141 FLUSHING AVE STE 1226, BUILDING 77, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
ISA BRITO DOS Process Agent 141 FLUSHING AVE STE 1226, BUILDING 77, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2015-06-04 2021-06-04 Address 239 LINCOLN RD, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604060156 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190604060117 2019-06-04 BIENNIAL STATEMENT 2019-06-01
190419060172 2019-04-19 BIENNIAL STATEMENT 2017-06-01
150604010412 2015-06-04 ARTICLES OF ORGANIZATION 2015-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2031728007 2020-06-23 0202 PPP 141 Flushing Avenue, Brooklyn, NY, 11205-1338
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address Brooklyn, KINGS, NY, 11205-1338
Project Congressional District NY-07
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6965.6
Forgiveness Paid Date 2021-06-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State