Search icon

GREENS AT CHESTER LLC

Company Details

Name: GREENS AT CHESTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2017 (7 years ago)
Entity Number: 5220718
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 65 STEUBEN STREET, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
GREENS AT CHESTER LLC DOS Process Agent 65 STEUBEN STREET, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2017-10-19 2025-01-02 Address 65 STEUBEN STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007635 2025-01-02 BIENNIAL STATEMENT 2025-01-02
201102062241 2020-11-02 BIENNIAL STATEMENT 2019-10-01
180117000670 2018-01-17 CERTIFICATE OF PUBLICATION 2018-01-17
171019010342 2017-10-19 ARTICLES OF ORGANIZATION 2017-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7853968806 2021-04-22 0202 PPP 65 Steuben St, Brooklyn, NY, 11205-2608
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59750
Loan Approval Amount (current) 59750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2608
Project Congressional District NY-07
Number of Employees 4
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60382.72
Forgiveness Paid Date 2022-05-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State