Search icon

BRIGADE TALENT, LLC

Company Details

Name: BRIGADE TALENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2016 (9 years ago)
Entity Number: 4914697
ZIP code: 90069
County: Albany
Place of Formation: New York
Address: 1676 MARMONT AVE, LOS ANGELES, CA, United States, 90069

DOS Process Agent

Name Role Address
MAX STEIN DOS Process Agent 1676 MARMONT AVE, LOS ANGELES, CA, United States, 90069

History

Start date End date Type Value
2016-03-17 2020-09-03 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061373 2020-09-03 BIENNIAL STATEMENT 2020-03-01
170315000589 2017-03-15 CERTIFICATE OF PUBLICATION 2017-03-15
160317010307 2016-03-17 ARTICLES OF ORGANIZATION 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2000757703 2020-05-01 0202 PPP 42 MULBERRY ST APT 3B, NEW YORK, NY, 10013
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24255
Loan Approval Amount (current) 24255
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
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 24470.91
Forgiveness Paid Date 2021-03-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State