Search icon

1060 DEAN STREET LLC

Company Details

Name: 1060 DEAN STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2017 (8 years ago)
Entity Number: 5210348
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 871 NEW YORK AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
C/O MICHAEL LOWE DOS Process Agent 871 NEW YORK AVENUE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2017-09-29 2023-09-02 Address 871 NEW YORK AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000350 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210726002204 2021-07-26 BIENNIAL STATEMENT 2021-07-26
180214000321 2018-02-14 CERTIFICATE OF PUBLICATION 2018-02-14
170929010219 2017-09-29 ARTICLES OF ORGANIZATION 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2831627700 2020-05-01 0202 PPP C/O MICHAEL LOWE 871 NEW YORK AVE, BROOKLYN, NY, 11203
Loan Status Date 2020-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3107
Loan Approval Amount (current) 3107
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203
Project Congressional District NY-08
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State