Search icon

LAMBRUN MGMT LLC

Company Details

Name: LAMBRUN MGMT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Dec 2018 (6 years ago)
Date of dissolution: 20 Apr 2022
Entity Number: 5452582
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 110 GREEN STREET, A407, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
GUILLAUME BRUN DOS Process Agent 110 GREEN STREET, A407, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2018-12-04 2022-04-20 Address 110 GREEN STREET, A407, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220420002631 2022-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-20
181204010026 2018-12-04 ARTICLES OF ORGANIZATION 2018-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4802537305 2020-04-30 0202 PPP 110 GREEN ST APT A407, BROOKLYN, NY, 11222
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
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 N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 551114
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13926.67
Forgiveness Paid Date 2021-08-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State