Search icon

BAREMADE STUDIO, LLC

Company Details

Name: BAREMADE STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jan 2018 (7 years ago)
Date of dissolution: 23 Mar 2022
Entity Number: 5271787
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 217 E 7TH ST., APT 4F, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
MICHELLE SANCHEZ DOS Process Agent 217 E 7TH ST., APT 4F, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2018-01-23 2022-07-30 Address 217 E 7TH ST., APT 4F, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220730000108 2022-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-23
200131060365 2020-01-31 BIENNIAL STATEMENT 2020-01-01
180123010078 2018-01-23 ARTICLES OF ORGANIZATION 2018-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1246157706 2020-05-01 0202 PPP 217 E 7TH ST APT 4F, BROOKLYN, NY, 11218
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1505
Loan Approval Amount (current) 1505
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, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
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 1524.62
Forgiveness Paid Date 2021-08-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State