Search icon

BJN PROPERTY MANAGEMENT LLC

Company Details

Name: BJN PROPERTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2019 (6 years ago)
Entity Number: 5467660
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1140 BROADWAY, SUITE 304, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1140 BROADWAY, SUITE 304, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-01-03 2020-03-31 Address 15 WEST 26TH STREET, SUITE 901, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200331000216 2020-03-31 CERTIFICATE OF CHANGE 2020-03-31
190312000564 2019-03-12 CERTIFICATE OF CHANGE 2019-03-12
190301000299 2019-03-01 CERTIFICATE OF PUBLICATION 2019-03-01
190103000296 2019-01-03 ARTICLES OF ORGANIZATION 2019-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5538377408 2020-05-12 0202 PPP 1140 Broadway, Suite 304, New York, NY, 10001-7861
Loan Status Date 2023-08-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51612
Loan Approval Amount (current) 51612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10001-7861
Project Congressional District NY-12
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30178.66
Forgiveness Paid Date 2021-02-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State