Search icon

EBC CAPITAL, LLC

Company Details

Name: EBC CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2023 (2 years ago)
Entity Number: 6933085
ZIP code: 11237
County: Kings
Place of Formation: Delaware
Foreign Legal Name: EBC CAPITAL, LLC
Address: 218 randolph street, 2nd floor, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
the llc DOS Process Agent 218 randolph street, 2nd floor, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2023-07-11 2023-11-27 Address 218 randolph street, 2nd floor, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127003465 2023-11-15 CERTIFICATE OF PUBLICATION 2023-11-15
230711003395 2023-07-10 APPLICATION OF AUTHORITY 2023-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2249967103 2020-04-10 0202 PPP 218 Randolph St, 2nd Floor 0.0, Brooklyn, NY, 11237-1300
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22954.82
Loan Approval Amount (current) 22954.82
Undisbursed Amount 0
Franchise Name -
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1300
Project Congressional District NY-07
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23169.15
Forgiveness Paid Date 2021-03-23

Date of last update: 03 Mar 2025

Sources: New York Secretary of State