Search icon

ROB BERRY MEDIA LLC

Company Details

Name: ROB BERRY MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2018 (7 years ago)
Entity Number: 5402656
ZIP code: 12206
County: Kings
Place of Formation: New York
Address: 911 CENTRAL AVE. #344, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
METRO LEGAL DOS Process Agent 911 CENTRAL AVE. #344, ALBANY, NY, United States, 12206

Agent

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

History

Start date End date Type Value
2018-08-31 2019-02-04 Address 265 KOSCIUSZKO ST., APT. 3, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190204000033 2019-02-04 CERTIFICATE OF CHANGE 2019-02-04
180831010019 2018-08-31 ARTICLES OF ORGANIZATION 2018-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9745818504 2021-03-12 0202 PPP 265 Kosciuszko St Fl 3, Brooklyn, NY, 11221-3373
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9202
Loan Approval Amount (current) 9202
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-3373
Project Congressional District NY-08
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9252.59
Forgiveness Paid Date 2021-10-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State