Search icon

BROOKLYN HOURLY OFFICES, LLC

Company Details

Name: BROOKLYN HOURLY OFFICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2016 (9 years ago)
Entity Number: 4916194
ZIP code: 14221
County: Kings
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2016-03-21 2016-06-21 Address 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170126000125 2017-01-26 CERTIFICATE OF PUBLICATION 2017-01-26
160621000860 2016-06-21 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-21
160321010299 2016-03-21 ARTICLES OF ORGANIZATION 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8950937405 2020-05-19 0202 PPP 26 COURT STREET, SUITE 1009, BROOKLYN, NY, 11242-0103
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18185
Loan Approval Amount (current) 18185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11242-0103
Project Congressional District NY-10
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18412.31
Forgiveness Paid Date 2021-08-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State