Search icon

JJJ.PRINCE.E.V. LLC

Company Details

Name: JJJ.PRINCE.E.V. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2021 (4 years ago)
Entity Number: 5980364
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 420 GEORGIA AVE., APT. 1J, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
JJJ.PRINCE.E.V. LLC DOS Process Agent 420 GEORGIA AVE., APT. 1J, BROOKLYN, NY, United States, 11207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-04-05 2025-04-09 Address 420 GEORGIA AVE., APT. 1J, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409005041 2025-04-09 BIENNIAL STATEMENT 2025-04-09
231128011567 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
210405010001 2021-04-05 ARTICLES OF ORGANIZATION 2021-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1446819003 2021-05-13 0202 PPP 420 Georgia Ave Apt 1J, Brooklyn, NY, 11207-4616
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-4616
Project Congressional District NY-08
Number of Employees 1
NAICS code 541618
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20924.59
Forgiveness Paid Date 2021-10-29

Date of last update: 22 Mar 2025

Sources: New York Secretary of State