Search icon

BF TOWNHOUSE LLC

Company Details

Name: BF TOWNHOUSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2017 (8 years ago)
Entity Number: 5087288
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 201 East 69th Street, 2C, New York, NY, United States, 10021

DOS Process Agent

Name Role Address
BF TOWNHOUSE LLC DOS Process Agent 201 East 69th Street, 2C, New York, NY, United States, 10021

History

Start date End date Type Value
2017-02-17 2023-09-14 Address 112 EAST 61ST ST., NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914001226 2023-09-14 BIENNIAL STATEMENT 2023-02-01
170217010073 2017-02-17 ARTICLES OF ORGANIZATION 2017-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6904337707 2020-05-01 0202 PPP 112 E61st street, New York, NY, 10065
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41490.26
Forgiveness Paid Date 2022-04-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State