Search icon

253 MAIN STREET NY LLC

Company Details

Name: 253 MAIN STREET NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2019 (6 years ago)
Entity Number: 5476143
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1334 48TH ST. APT 2A, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1334 48TH ST. APT 2A, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2019-01-15 2019-05-14 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190514000161 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190425000803 2019-04-25 CERTIFICATE OF PUBLICATION 2019-04-25
190115010514 2019-01-15 ARTICLES OF ORGANIZATION 2019-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9241797402 2020-05-20 0202 PPP 1334 48 st 2a, Brooklyn, NY, 11219-3101
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11219-3101
Project Congressional District NY-10
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21167.47
Forgiveness Paid Date 2022-01-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State