Search icon

BROOKLYN KINGS REALTY PARTNERS, LLC

Company Details

Name: BROOKLYN KINGS REALTY PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Nov 2017 (7 years ago)
Date of dissolution: 10 Feb 2025
Entity Number: 5243166
ZIP code: 10977
County: Kings
Place of Formation: New York
Address: 2 PERLMAN DRIVE, SUITE 201, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
BOOK LAW GROUP, LLC DOS Process Agent 2 PERLMAN DRIVE, SUITE 201, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2017-11-30 2025-02-10 Address 2 PERLMAN DRIVE, SUITE 201, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210002796 2025-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-10
171130010456 2017-11-30 ARTICLES OF ORGANIZATION 2017-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560137806 2020-05-26 0202 PPP 75 HUNTINGTON ST, BROOKLYN, NY, 11231-0877
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102957
Loan Approval Amount (current) 102957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11231-0877
Project Congressional District NY-10
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103897.91
Forgiveness Paid Date 2021-04-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State