Search icon

INSPIRE BUSINESS OFFICE, LLC

Company Details

Name: INSPIRE BUSINESS OFFICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2018 (7 years ago)
Entity Number: 5260899
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: P.O. BOX 180264, BROOKLYN NY 11218, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
INSPIRE BUSINESS OFFICE, LLC DOS Process Agent P.O. BOX 180264, BROOKLYN NY 11218, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2018-01-04 2020-01-21 Address 946 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220204001757 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200121060118 2020-01-21 BIENNIAL STATEMENT 2020-01-01
180404000659 2018-04-04 CERTIFICATE OF PUBLICATION 2018-04-04
180104010224 2018-01-04 ARTICLES OF ORGANIZATION 2018-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8781807410 2020-05-19 0202 PPP 946 MCDONALD AVE, BROOKLYN, NY, 11218-5612
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11218-5612
Project Congressional District NY-09
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42124.9
Forgiveness Paid Date 2021-07-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State