Search icon

BRILLIANT CHAMPIONS LLC

Company Details

Name: BRILLIANT CHAMPIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2015 (10 years ago)
Entity Number: 4806934
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 41 Varick Ave #105, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
JOSEPH LUMBROSO DOS Process Agent 41 Varick Ave #105, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2015-08-19 2025-03-10 Address 252 MELROSE ST #2R, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310004062 2025-03-10 BIENNIAL STATEMENT 2025-03-10
150819010080 2015-08-19 ARTICLES OF ORGANIZATION 2015-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1505727706 2020-05-01 0202 PPP 238 Melrose St 408, BROOKLYN, NY, 11206
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4605
Loan Approval Amount (current) 4605
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 712190
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 4656.4
Forgiveness Paid Date 2021-06-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State