Search icon

CONCRETE PICTURES LLC

Company Details

Name: CONCRETE PICTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2016 (9 years ago)
Entity Number: 4912717
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 732 DECATUR STREET, 1, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
ELI MARIAS DOS Process Agent 732 DECATUR STREET, 1, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2016-03-15 2020-01-30 Address PO BOX 380 692, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200130060152 2020-01-30 BIENNIAL STATEMENT 2018-03-01
160315000244 2016-03-15 ARTICLES OF ORGANIZATION 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063087705 2020-05-01 0202 PPP 732 DECATUR ST # 1, BROOKLYN, NY, 11233
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35470
Loan Approval Amount (current) 35470
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, 11233-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code -
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 35690.8
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State