Search icon

WILLIAMSBURG SPEAKS, LLC

Company Details

Name: WILLIAMSBURG SPEAKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Sep 2017 (8 years ago)
Date of dissolution: 07 Jan 2022
Entity Number: 5207095
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 525 METROPOLITAN AVENUE, #9, BOOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
DANIELLE BLOCH DOS Process Agent 525 METROPOLITAN AVENUE, #9, BOOKLYN, NY, United States, 11211

History

Start date End date Type Value
2017-09-25 2023-06-30 Address 525 METROPOLITAN AVENUE, #9, BOOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630001051 2022-01-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-07
170925010193 2017-09-25 ARTICLES OF ORGANIZATION 2017-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7634747302 2020-04-30 0202 PPP 67 West Street, Brooklyn, NY, 11222
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1486
Loan Approval Amount (current) 1486
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State