Search icon

BENSONHURST AVENUE HOLDINGS II LLC

Company Details

Name: BENSONHURST AVENUE HOLDINGS II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2017 (7 years ago)
Entity Number: 5256553
ZIP code: 11559
County: Kings
Place of Formation: New York
Address: P.O. BOX 157, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
C/O GATEWAY PROPERTY MANAGEMENT DOS Process Agent P.O. BOX 157, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2017-12-27 2023-12-07 Address P.O. BOX 157, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207002257 2023-12-07 BIENNIAL STATEMENT 2023-12-01
210811001339 2021-08-11 BIENNIAL STATEMENT 2021-08-11
171227010234 2017-12-27 ARTICLES OF ORGANIZATION 2017-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2074417306 2020-04-29 0202 PPP 1301 CORNAGA AVE STE C, FAR ROCKAWAY, NY, 11691
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5707
Loan Approval Amount (current) 5707
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 Y
Business Age Description Existing or more than 2 years old
Project Address FAR ROCKAWAY, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 531110
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 5774.43
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State