Search icon

97 COLUMBIA HEIGHTS LLC

Company Details

Name: 97 COLUMBIA HEIGHTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2017 (8 years ago)
Entity Number: 5180909
ZIP code: 90210
County: Kings
Place of Formation: Delaware
Address: 301 N Canon Drive, Suite 328, Beverly Hills, CA, United States, 90210

DOS Process Agent

Name Role Address
C/O HAWKINS WAY CAPITAL, LLC DOS Process Agent 301 N Canon Drive, Suite 328, Beverly Hills, CA, United States, 90210

History

Start date End date Type Value
2017-08-03 2023-08-23 Address 100 WILSHIRE BOULEVARD, SUITE 1750, SANTA MONICA, CA, 90401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823004034 2023-08-23 BIENNIAL STATEMENT 2023-08-01
211207003700 2021-12-07 BIENNIAL STATEMENT 2021-12-07
171207000182 2017-12-07 CERTIFICATE OF PUBLICATION 2017-12-07
170803000488 2017-08-03 APPLICATION OF AUTHORITY 2017-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2214867206 2020-04-15 0202 PPP 97 Columbia Heights, BROOKLYN, NY, 11201
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71139
Loan Approval Amount (current) 71139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67629.17
Forgiveness Paid Date 2021-08-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State