Search icon

LEFFERTS PLACE 177 CORP

Company Details

Name: LEFFERTS PLACE 177 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2017 (8 years ago)
Entity Number: 5126482
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 45 Main Street Suite 518, Booklyn, NY, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEFFERTS PLACE 177 CORP DOS Process Agent 45 Main Street Suite 518, Booklyn, NY, NY, United States, 11211

Chief Executive Officer

Name Role Address
ANDY ALEGE Chief Executive Officer 45 MAIN STREET SUITE 518, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
210823000291 2021-08-23 BIENNIAL STATEMENT 2021-08-23
170426010338 2017-04-26 CERTIFICATE OF INCORPORATION 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9607977806 2020-06-08 0202 PPP 177 LEFFERTS PLACE, BROOKLYN, NY, 11238-2908
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 817980
Loan Approval Amount (current) 817980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-2908
Project Congressional District NY-08
Number of Employees 35
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 836647.87
Forgiveness Paid Date 2022-09-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State