Search icon

ADAM BROWN LLC

Company Details

Name: ADAM BROWN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2020 (5 years ago)
Entity Number: 5689598
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 240 CABRINI BLVD, #6B, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 240 CABRINI BLVD, #6B, NEW YORK, NY, United States, 10033

Filings

Filing Number Date Filed Type Effective Date
200115010312 2020-01-15 ARTICLES OF ORGANIZATION 2020-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4946368308 2021-01-23 0202 PPS 12360 83rd Ave Ste 2J, Kew Gardens, NY, 11415-3447
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-3447
Project Congressional District NY-05
Number of Employees 1
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12642.36
Forgiveness Paid Date 2022-03-17
1221868402 2021-02-01 0202 PPS 180 E 162nd St, Bronx, NY, 10451-3309
Loan Status Date 2024-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-3309
Project Congressional District NY-15
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21476.43
Forgiveness Paid Date 2024-05-07
2950698306 2021-01-21 0202 PPS 817 W End Ave Apt 11C, New York, NY, 10025-5322
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59029
Servicing Lender Name The State Exchange Bank
Servicing Lender Address 1280 Main St, LAMONT, OK, 74643
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, 10025-5322
Project Congressional District NY-12
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 59029
Originating Lender Name The State Exchange Bank
Originating Lender Address LAMONT, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1007.51
Forgiveness Paid Date 2021-10-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State