Search icon

BROOKLYN NATURAL MEDICINE LLC

Company Details

Name: BROOKLYN NATURAL MEDICINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2017 (8 years ago)
Entity Number: 5166415
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 49 JAVA ST, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
MARIA GEYMAN Agent 465 LAFAYETTE AVE APT 1, BROOKLYN, NY, 11205

DOS Process Agent

Name Role Address
MARIA GEYMAN DOS Process Agent 49 JAVA ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2017-07-07 2021-06-14 Address 465 LAFAYETTE AVE APT 1, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210614060700 2021-06-14 BIENNIAL STATEMENT 2019-07-01
171220000932 2017-12-20 CERTIFICATE OF PUBLICATION 2017-12-20
170707010239 2017-07-07 ARTICLES OF ORGANIZATION 2017-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2941909008 2021-05-18 0202 PPP 49 Java St Apt 2L, Brooklyn, NY, 11222-1520
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12297
Loan Approval Amount (current) 12297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1520
Project Congressional District NY-07
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12351.58
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State