Search icon

BLUE BRICK MANAGEMENT, LLC

Company Details

Name: BLUE BRICK MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2016 (9 years ago)
Entity Number: 4894501
ZIP code: 12205
County: Kings
Place of Formation: New York
Address: 394 MYRTLE AVENUE, STE A, BROOKLYN, NY, United States, 12205

DOS Process Agent

Name Role Address
SANDBOX PACK AND SHIP RESOURCE CENTER DOS Process Agent 394 MYRTLE AVENUE, STE A, BROOKLYN, NY, United States, 12205

Agent

Name Role Address
FULTON SANDBOX LLC Agent 928 FULTON STREET, BROOKLYN, NY, 11238

History

Start date End date Type Value
2023-03-29 2024-02-01 Address 928 FULTON STREET, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2023-03-29 2024-02-01 Address 417 MYRTLE AVENUE, STE A, BROOKLYN, NY, 12205, USA (Type of address: Service of Process)
2019-10-09 2023-03-29 Address 928 FULTON STREET, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2019-02-25 2023-03-29 Address 417 MYRTLE AVENUE, STE A, BROOKLYN, NY, 12205, USA (Type of address: Service of Process)
2016-02-11 2019-10-09 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-02-11 2019-02-25 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201013069 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230329003315 2023-03-29 BIENNIAL STATEMENT 2022-02-01
200220060411 2020-02-20 BIENNIAL STATEMENT 2020-02-01
191009000157 2019-10-09 CERTIFICATE OF CHANGE 2019-10-09
190225060370 2019-02-25 BIENNIAL STATEMENT 2018-02-01
160211010028 2016-02-11 ARTICLES OF ORGANIZATION 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1179727307 2020-04-28 0202 PPP 417 Myrtle Ave A, Brooklyn, NY, 11205
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8758.73
Forgiveness Paid Date 2021-01-08
4707478603 2021-03-18 0202 PPS 417 Myrtle Ave Ste A, Brooklyn, NY, 11205-2482
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8962
Loan Approval Amount (current) 8962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2482
Project Congressional District NY-07
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9017.51
Forgiveness Paid Date 2021-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State