Search icon

THE CONNECTION MOVEMENT LLC

Company Details

Name: THE CONNECTION MOVEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2016 (9 years ago)
Entity Number: 4964464
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 15 wyckoff street, #9, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
the llc DOS Process Agent 15 wyckoff street, #9, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2016-06-16 2022-04-01 Address 111 GARFIELD PLACE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210802001758 2021-08-02 BIENNIAL STATEMENT 2021-08-02
220401001474 2021-07-23 CERTIFICATE OF CHANGE BY ENTITY 2021-07-23
160831000666 2016-08-31 CERTIFICATE OF PUBLICATION 2016-08-31
160616010340 2016-06-16 ARTICLES OF ORGANIZATION 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7429458807 2021-04-21 0202 PPP 15 Wyckoff St Number 9, Brooklyn, NY, 11201-6372
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7041
Loan Approval Amount (current) 7041
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-6372
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7083.55
Forgiveness Paid Date 2021-12-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State