Search icon

PLANT BASED LLC

Company Details

Name: PLANT BASED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2019 (6 years ago)
Entity Number: 5483977
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 279 Starr Street, Brooklyn, NY, United States, 11237

DOS Process Agent

Name Role Address
PLANT BASED LLC DOS Process Agent 279 Starr Street, Brooklyn, NY, United States, 11237

Agent

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

Licenses

Number Type Address Description
661694 Plant Dealers 279 STARR ST, BROOKLYN, NY, 11237 Garden Center

Filings

Filing Number Date Filed Type Effective Date
230111003260 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210104060524 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190628000427 2019-06-28 CERTIFICATE OF PUBLICATION 2019-06-28
190129010045 2019-01-29 ARTICLES OF ORGANIZATION 2019-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5553398506 2021-03-01 0202 PPP 1311 Myrtle Avenue, Brooklyn, NY, 11221-3208
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6940
Loan Approval Amount (current) 6940
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-3208
Project Congressional District NY-07
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6993.24
Forgiveness Paid Date 2021-12-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State