Search icon

CRITIC BRANDS LLC

Company Details

Name: CRITIC BRANDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jan 2019 (6 years ago)
Date of dissolution: 28 Apr 2023
Entity Number: 5481954
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 Wall Street, Suite 1534, New Yor, NY, United States, 10005

DOS Process Agent

Name Role Address
CRITIC BRANDS LLC DOS Process Agent 99 Wall Street, Suite 1534, New Yor, NY, United States, 10005

History

Start date End date Type Value
2020-11-25 2023-04-28 Address 2896 SHELL ROAD #504, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2019-01-24 2020-05-06 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230428003306 2023-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-28
210823000009 2021-08-23 BIENNIAL STATEMENT 2021-08-23
201125000007 2020-11-25 CERTIFICATE OF CHANGE 2020-11-25
200506000077 2020-05-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-05-06
190124010543 2019-01-24 ARTICLES OF ORGANIZATION 2019-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3017487706 2020-05-01 0202 PPP 1524 Sheepshead bay rd 8G, BROOKLYN, NY, 11235
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42058.57
Forgiveness Paid Date 2021-04-14
9053068503 2021-03-12 0202 PPS 991 Ocean Ave Apt 5A, Brooklyn, NY, 11226-6789
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-6789
Project Congressional District NY-09
Number of Employees 2
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41895.25
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State