Search icon

NEW YORK DWELLINGS LLC

Company Details

Name: NEW YORK DWELLINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2017 (8 years ago)
Entity Number: 5217321
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 343 5TH AVE APT 1RF, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 343 5TH AVE APT 1RF, BROOKLYN, NY, United States, 11215

Licenses

Number Type End date
10491207858 LIMITED LIABILITY BROKER 2025-12-11
10301221677 ASSOCIATE BROKER 2024-09-13
10301219014 ASSOCIATE BROKER 2026-07-01
10991226917 REAL ESTATE PRINCIPAL OFFICE No data
10401328314 REAL ESTATE SALESPERSON 2025-08-03
10401359959 REAL ESTATE SALESPERSON 2025-12-18

Filings

Filing Number Date Filed Type Effective Date
171013000286 2017-10-13 ARTICLES OF ORGANIZATION 2017-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2663167704 2020-05-01 0202 PPP 343 5TH AVE APT 1RF, BROOKLYN, NY, 11215
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14450
Loan Approval Amount (current) 14450
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
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 14580.99
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State