Search icon

SUITE 704 GROUP L.L.C.

Company Details

Name: SUITE 704 GROUP L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2019 (6 years ago)
Entity Number: 5521718
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1177 E. 98TH ST., APT. 2D, BROOKLYN, NY, United States, 11236

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
SUITE 704 GROUP L.L.C. DOS Process Agent 1177 E. 98TH ST., APT. 2D, BROOKLYN, NY, United States, 11236

Filings

Filing Number Date Filed Type Effective Date
231128018078 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
220520001929 2022-05-20 BIENNIAL STATEMENT 2021-03-01
200729000135 2020-07-29 CERTIFICATE OF PUBLICATION 2020-07-29
190327010045 2019-03-27 ARTICLES OF ORGANIZATION 2019-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5481438603 2021-03-20 0202 PPP 704 Nostrand Ave, Brooklyn, NY, 11216-3603
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5265
Loan Approval Amount (current) 5265
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, 11216-3603
Project Congressional District NY-09
Number of Employees 4
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5318.03
Forgiveness Paid Date 2022-03-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State