Search icon

BURKE & PRYDE, LLC

Company Details

Name: BURKE & PRYDE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2016 (9 years ago)
Entity Number: 4925987
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 911 CENTRAL AVE. #344, ALBANY, NY, United States, 12206

Agent

Name Role Address
JOHANNA BURKE Agent 475 KENT AVENUE #810, BROOKLYN, NY, 11249

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 911 CENTRAL AVE. #344, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2016-04-06 2016-07-21 Address 475 KENT AVENUE #810, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161019000392 2016-10-19 CERTIFICATE OF PUBLICATION 2016-10-19
160721000815 2016-07-21 CERTIFICATE OF CHANGE 2016-07-21
160406000776 2016-04-06 ARTICLES OF ORGANIZATION 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4933448200 2020-08-07 0202 PPP 475 KENT AVE APT 810, BROOKLYN, NY, 11249
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7190
Loan Approval Amount (current) 7190
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, 11249-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7264.38
Forgiveness Paid Date 2021-08-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State