Search icon

4TH FLOOR PROJECT, LLC

Company Details

Name: 4TH FLOOR PROJECT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5061445
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 582 MARCY AVENUE, APT. 4B, BROOKLYN, NY, United States, 11206

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K5GUUXT5XW41 2022-03-09 582 MARCY AVE APT 4B, BROOKLYN, NY, 11206, 6672, USA 582 MARCY AVE, APT 4B, BROOKLYN, NY, 11206, USA

Business Information

Division Name 4TH FLOOR PROJECT, LLC
Division Number 4TH FLOOR
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-03-24
Initial Registration Date 2021-03-09
Entity Start Date 2017-11-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE LOBO
Address 582 MARCY AVE, APT 4B, BROOKLYN, NY, 11206, USA
Government Business
Title PRIMARY POC
Name MICHELLE LOBO
Address 582 MARCY AVE, APT 4B, BROOKLYN, NY, 11206, USA
Past Performance Information not Available

Agent

Name Role Address
MICHELLE LOBO, ESQ. Agent 582 MARCY AVENUE, APT. 4B, BROOKLYN, NY, 11206

DOS Process Agent

Name Role Address
MICHELLE LOBO DOS Process Agent 582 MARCY AVENUE, APT. 4B, BROOKLYN, NY, United States, 11206

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105423 Alcohol sale 2024-01-08 2024-01-08 2026-01-31 18 HARRISON PL, BROOKLYN, New York, 11206 Restaurant

History

Start date End date Type Value
2017-01-03 2019-01-14 Address 582 MARCY AVENUE, APT. 4B, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060523 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190114061359 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170103010918 2017-01-03 ARTICLES OF ORGANIZATION 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1234338406 2021-02-01 0202 PPS 582 Marcy Ave Apt 4B, Brooklyn, NY, 11206-6672
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182304
Loan Approval Amount (current) 182304
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-6672
Project Congressional District NY-08
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184562.04
Forgiveness Paid Date 2022-05-04
5823327207 2020-04-27 0202 PPP 18 Harrison Pl, BROOKLYN, NY, 11206
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152500
Loan Approval Amount (current) 152500
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, 11206-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 722511
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 153546.15
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State