Search icon

JAMES P. JOHNSON REALTY LLC

Company Details

Name: JAMES P. JOHNSON REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2018 (7 years ago)
Entity Number: 5277588
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 150 SMITH STREET, #2F, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 SMITH STREET, #2F, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
180524000554 2018-05-24 CERTIFICATE OF CHANGE 2018-05-24
180430000806 2018-04-30 CERTIFICATE OF PUBLICATION 2018-04-30
180131000592 2018-01-31 ARTICLES OF ORGANIZATION 2018-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2143317708 2020-05-01 0202 PPP 150 SMITH ST APT 2F, BROOKLYN, NY, 11201
Loan Status Date 2024-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33827
Loan Approval Amount (current) 33827
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, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
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 35101.45
Forgiveness Paid Date 2024-02-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State