Search icon

REAL SUCCESS MANAGEMENT LLC

Company Details

Name: REAL SUCCESS MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2015 (9 years ago)
Entity Number: 4869555
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 1 CARLTON AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 CARLTON AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2015-12-28 2016-02-03 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160318000083 2016-03-18 CERTIFICATE OF PUBLICATION 2016-03-18
160203000511 2016-02-03 CERTIFICATE OF CHANGE 2016-02-03
151228010057 2015-12-28 ARTICLES OF ORGANIZATION 2015-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1065867403 2020-05-03 0202 PPP 1562 50st, brooklyn, NY, 11219
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55984
Loan Approval Amount (current) 55984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56807.66
Forgiveness Paid Date 2021-11-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State