Search icon

PROPERTY INTEL LLC

Company Details

Name: PROPERTY INTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2015 (10 years ago)
Entity Number: 4842503
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1600 BEVERLEY ROAD, SUITE C1, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
C/O ADLER ROSENBERG & ASSOCIATES LLP DOS Process Agent 1600 BEVERLEY ROAD, SUITE C1, BROOKLYN, NY, United States, 11226

Filings

Filing Number Date Filed Type Effective Date
211014002667 2021-10-14 BIENNIAL STATEMENT 2021-10-14
151030010076 2015-10-30 ARTICLES OF ORGANIZATION 2015-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8107797102 2020-04-15 0202 PPP 1600 BEVERLEY RD STE C1, BROOKLYN, NY, 11226
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
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, 11226-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 531311
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 Male Owned
Veteran Unanswered
Forgiveness Amount 119160.08
Forgiveness Paid Date 2021-09-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State