Search icon

HENRY BROWN LLC

Company Details

Name: HENRY BROWN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2020 (5 years ago)
Entity Number: 5791188
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 491 YALE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
CHANEL HENRY DOS Process Agent 491 YALE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2020-07-20 2024-04-09 Address 491 YALE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409003674 2024-04-09 CERTIFICATE OF AMENDMENT 2024-04-09
200720020121 2020-07-20 ARTICLES OF ORGANIZATION 2020-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2336038906 2021-04-26 0202 PPP 5319 Church Ave, Brooklyn, NY, 11203-3614
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-3614
Project Congressional District NY-09
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 05 Mar 2025

Sources: New York Secretary of State