Search icon

THE TEA COMPANY NY BC LLC

Company Details

Name: THE TEA COMPANY NY BC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2019 (6 years ago)
Entity Number: 5602019
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1566 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1566 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2019-08-09 2020-02-12 Address 1570 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200212000850 2020-02-12 CERTIFICATE OF CHANGE 2020-02-12
191202000101 2019-12-02 CERTIFICATE OF PUBLICATION 2019-12-02
190809010242 2019-08-09 ARTICLES OF ORGANIZATION 2019-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9022668503 2021-03-10 0202 PPP 1566 Flatbush Ave, Brooklyn, NY, 11210-3030
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4112
Loan Approval Amount (current) 4112
Undisbursed Amount 0
Franchise Name Gong Cha (only for NJ, NY, MA & TX)
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3030
Project Congressional District NY-09
Number of Employees 2
NAICS code 722515
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 4147.93
Forgiveness Paid Date 2022-01-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State