Search icon

DS BROOKLYN PORTFOLIO OWNER LLC

Company Details

Name: DS BROOKLYN PORTFOLIO OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2018 (7 years ago)
Entity Number: 5405234
ZIP code: 10003
County: Richmond
Place of Formation: Delaware
Address: 114 EAST 13TH STREET, FRONT 1, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
DELSHAH CAPITAL DOS Process Agent 114 EAST 13TH STREET, FRONT 1, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2018-09-06 2024-10-08 Address 114 EAST 13TH STREET, FRONT 1, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008002586 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221011002363 2022-10-11 BIENNIAL STATEMENT 2022-09-01
181105000327 2018-11-05 CERTIFICATE OF PUBLICATION 2018-11-05
180906000259 2018-09-06 APPLICATION OF AUTHORITY 2018-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4777768602 2021-03-20 0202 PPP 114 E 13th St Frnt 1, New York, NY, 10003-5329
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81445
Loan Approval Amount (current) 81445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-5329
Project Congressional District NY-10
Number of Employees 14
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82643.25
Forgiveness Paid Date 2022-09-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State