Search icon

ANDRE BATO, LLC

Company Details

Name: ANDRE BATO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2018 (7 years ago)
Entity Number: 5318929
ZIP code: 90046
County: Kings
Place of Formation: New York
Address: 2960 briar knoll dr., LOS ANGELES, CA, United States, 90046

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2960 briar knoll dr., LOS ANGELES, CA, United States, 90046

History

Start date End date Type Value
2024-09-23 2025-01-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-09-23 2025-01-24 Address 184 kent avenue, apt a405, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2024-04-01 2024-09-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-04-01 2024-09-23 Address 1 Lincoln plaza, 16d, New york, NY, 10023, USA (Type of address: Service of Process)
2023-12-23 2024-04-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-12-23 2024-04-01 Address 1 Lincoln plaza, 16d, New york, NY, 10023, USA (Type of address: Service of Process)
2018-04-09 2023-12-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-04-09 2023-12-23 Address 116 SOUTH 1ST STREET, APT. 12A, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124003903 2025-01-24 CERTIFICATE OF CHANGE BY ENTITY 2025-01-24
240923003535 2024-09-11 CERTIFICATE OF CHANGE BY ENTITY 2024-09-11
240401039890 2024-04-01 BIENNIAL STATEMENT 2024-04-01
231223000149 2023-12-23 BIENNIAL STATEMENT 2023-12-23
180409010030 2018-04-09 ARTICLES OF ORGANIZATION 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8305507805 2020-06-05 0202 PPP 184 kent avenue a405, BROOKLNY, NY, 11249
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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 BROOKLNY, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
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 32805.23
Forgiveness Paid Date 2021-05-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State