Search icon

CONCRETE CONTENT LLC

Company Details

Name: CONCRETE CONTENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2019 (6 years ago)
Entity Number: 5477244
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 247 KINGSLAND AVE., APT. 3, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
CONCRETE CONTENT LLC DOS Process Agent 247 KINGSLAND AVE., APT. 3, BROOKLYN, NY, United States, 11222

Agent

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

Filings

Filing Number Date Filed Type Effective Date
191003000622 2019-10-03 CERTIFICATE OF PUBLICATION 2019-10-03
190117010012 2019-01-17 ARTICLES OF ORGANIZATION 2019-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8332948407 2021-02-13 0202 PPP 439 Bainbridge St Fl 2, Brooklyn, NY, 11233-2010
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) 29167
Loan Approval Amount (current) 29167
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-2010
Project Congressional District NY-08
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29352
Forgiveness Paid Date 2021-10-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State