Search icon

DOWNIE SERVICES LLC

Company Details

Name: DOWNIE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2016 (9 years ago)
Entity Number: 5010437
ZIP code: 11236
County: Kings
Place of Formation: New York
Activity Description: Downie Business Solutions is a New York City-based accounting, tax, and business coaching firm committed to empowering small to medium-sized businesses to thrive within the city's vibrant infrastructure. With extensive expertise in navigating the complexities of city regulations and tax law, we are dedicated to helping your business optimize its financial health and strategic positioning for growth and success in competitive urban markets. Our services include: 1. Tax Preparation and Planning: We ensure that your business is not only compliant with local and federal tax laws but also benefits from all applicable tax incentives and rebates that the city offers. Our proactive tax planning strategies are designed to minimize liabilities and maximize returns, keeping you financially healthy and more competitive. 2. Accounting Services: From bookkeeping to financial reporting, our tailored accounting services ensure that your business maintains a clear and accurate financial picture. We help streamline your operations with modern accounting practices that support quick and effective decision-making. 3. Business Coaching: Leveraging our deep understanding of the NYC business ecosystem, Downie Business Solutions offers coaching that helps businesses navigate the challenges of city contracts, vendor competitions, and local market dynamics. We provide the tools and knowledge necessary to scale operations, increase efficiency, and improve profitability. 4. Contract Acquisition Support: For businesses looking to expand through city contracts, we offer specialized support in understanding and responding to RFPs (Request for Proposals). Our team assists in preparing compelling bids that align with the city’s objectives, helping to secure contracts that can lead to substantial growth. 5. Compliance and Regulatory Guidance: Stay ahead of regulatory changes with our expert guidance. We ensure your business adheres to all local laws and regulations, avoiding penalties and disruptions that can impede your progress. 6. Financial Strategy and Planning: Our strategic planning services are focused on helping your business make sound financial decisions that are essential for growth in NYC’s competitive environment. We assist with budgeting, financial forecasting, and investment strategies tailored to urban business needs. 7. Networking and Partnership Opportunities: Benefit from our extensive network of local businesses and city officials. We facilitate introductions and partnerships that can lead to new opportunities and collaborative growth. At Downie Business Solutions, we are more than just your accounting firm; we are your strategic partner in achieving business excellence in New York City. Whether it’s leveraging city contracts for growth or optimizing operational efficiency, our expert team is here to guide and support you every step of the way. Let us help you transform your business aspirations into tangible successes in one of the world’s most dynamic urban landscapes.
Address: 8316 Avenue J, Suite 19, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 347-410-5337

Website http://www.downiesolutions.com

DOS Process Agent

Name Role Address
SHANEQUE DOWNIE DOS Process Agent 8316 Avenue J, Suite 19, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2020-06-24 2023-03-07 Address 972 E 88TH ST, 2, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2016-09-19 2020-06-24 Address 1349 E 89TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307001011 2023-03-07 BIENNIAL STATEMENT 2022-09-01
200917060323 2020-09-17 BIENNIAL STATEMENT 2020-09-01
200624060370 2020-06-24 BIENNIAL STATEMENT 2018-09-01
160919010283 2016-09-19 ARTICLES OF ORGANIZATION 2016-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8696278506 2021-03-10 0202 PPS 972 E 88th St, Brooklyn, NY, 11236-3949
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3949
Project Congressional District NY-08
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6271.35
Forgiveness Paid Date 2021-09-07
4751878101 2020-07-17 0202 PPP 972 East 88th Street, Brooklyn, NY, 11236-3943
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11236-3943
Project Congressional District NY-08
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6315.92
Forgiveness Paid Date 2021-08-09

Date of last update: 21 Apr 2025

Sources: New York Secretary of State