Search icon

BBRD LLC

Company Details

Name: BBRD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2017 (8 years ago)
Entity Number: 5176677
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 1 LEACH STREET, FL 2, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 LEACH STREET, FL 2, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2017-07-26 2024-01-25 Address 1 LEACH STREET, FL 2, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125000014 2024-01-25 BIENNIAL STATEMENT 2024-01-25
190909060305 2019-09-09 BIENNIAL STATEMENT 2019-07-01
171106000237 2017-11-06 CERTIFICATE OF PUBLICATION 2017-11-06
170726000801 2017-07-26 ARTICLES OF ORGANIZATION 2017-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1995648508 2021-02-19 0235 PPP 1 Leach St, Lynbrook, NY, 11563-2416
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1970
Loan Approval Amount (current) 1970
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-2416
Project Congressional District NY-04
Number of Employees 2
NAICS code 624410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1987.8
Forgiveness Paid Date 2022-01-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State