Search icon

771 BROADWAY BEAN LLC

Company Details

Name: 771 BROADWAY BEAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2019 (6 years ago)
Entity Number: 5596492
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 771 BROADWAY, NEW YORK, NY, United States, 10003

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X421SWH4AU65 2022-06-24 771 BROADWAY, NEW YORK, NY, 10003, 6804, USA 771 BROADWAY, NEW YORK, NY, 10003, 6804, USA

Business Information

URL https://www.thebean.nyc
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-26
Entity Start Date 2019-12-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ISAAC ESCAVA
Role MEMBER
Address 771 BROADWAY, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name ISAAC ESCAVA
Role MEMBER
Address 771 BROADWAY, NEW YORK, NY, 10003, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 771 BROADWAY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2019-07-31 2019-09-03 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191121000705 2019-11-21 CERTIFICATE OF PUBLICATION 2019-11-21
190903000527 2019-09-03 CERTIFICATE OF CHANGE 2019-09-03
190731010228 2019-07-31 ARTICLES OF ORGANIZATION 2019-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8728257706 2020-05-01 0202 PPP 771 BROADWAY, NEW YORK, NY, 10003
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96863.9
Loan Approval Amount (current) 96863.9
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 97527.35
Forgiveness Paid Date 2021-01-12
9772748306 2021-01-31 0202 PPS 771 Broadway, New York, NY, 10003-6804
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80552
Loan Approval Amount (current) 80552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59301
Servicing Lender Name The Exchange Bank
Servicing Lender Address 300 W Rogers Blvd, SKIATOOK, OK, 74070-1037
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-6804
Project Congressional District NY-10
Number of Employees 15
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 59301
Originating Lender Name The Exchange Bank
Originating Lender Address SKIATOOK, OK
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80979.37
Forgiveness Paid Date 2021-08-11

Date of last update: 06 Mar 2025

Sources: New York Secretary of State