Search icon

PROMPT CAPITAL FUNDING, LLC

Company Details

Name: PROMPT CAPITAL FUNDING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2018 (7 years ago)
Entity Number: 5332146
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 3041 AVENUE U, BROOKLYN, NY, United States, 11229

Agent

Name Role Address
VLADIMIR KAMINSKY Agent 3041 AVENUE U, BROOKLYN, NY, 11229

DOS Process Agent

Name Role Address
PROMPT CAPITAL FUNDING, LLC DOS Process Agent 3041 AVENUE U, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2020-08-14 2024-11-27 Address 3041 AVENUE U, 1ST FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2019-10-29 2024-11-27 Address 3041 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Registered Agent)
2019-10-29 2020-08-14 Address 3041 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2018-06-08 2019-10-29 Address 155 OCEANA DRIVE EAST, SUITE 3G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-06-08 2019-10-29 Address 155 OCEANA DRIVE EAST, SUITE 3G, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)
2018-04-30 2018-06-08 Address 2082 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)
2018-04-30 2018-06-08 Address 2082 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127004653 2024-11-27 BIENNIAL STATEMENT 2024-11-27
220412000786 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200814060394 2020-08-14 BIENNIAL STATEMENT 2020-04-01
191029000062 2019-10-29 CERTIFICATE OF CHANGE 2019-10-29
180830000416 2018-08-30 CERTIFICATE OF PUBLICATION 2018-08-30
180608000482 2018-06-08 CERTIFICATE OF CHANGE 2018-06-08
180430010347 2018-04-30 ARTICLES OF ORGANIZATION 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9637878710 2021-04-09 0202 PPS 3041 Avenue U Ste 1, Brooklyn, NY, 11229-5143
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-5143
Project Congressional District NY-08
Number of Employees 2
NAICS code 522291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32830.43
Forgiveness Paid Date 2022-01-03
9712058407 2021-02-17 0202 PPP 3041 Avenue U Ste 1, Brooklyn, NY, 11229-5143
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-5143
Project Congressional District NY-08
Number of Employees 2
NAICS code 522291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32877.77
Forgiveness Paid Date 2022-01-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State