Search icon

MOULINAS LLC

Company Details

Name: MOULINAS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2000 (25 years ago)
Entity Number: 2536449
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 128 SMITH STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-923-0918

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 128 SMITH STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-133300 No data Alcohol sale 2023-01-04 2023-01-04 2025-01-31 128 SMITH STREET, BROOKLYN, New York, 11201 Restaurant
1101185-DCA Inactive Business 2007-04-16 No data 2021-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
100721002550 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080721002161 2008-07-21 BIENNIAL STATEMENT 2008-07-01
070620000053 2007-06-20 CERTIFICATE OF PUBLICATION 2007-06-20
060721002162 2006-07-21 BIENNIAL STATEMENT 2006-07-01
040901002127 2004-09-01 BIENNIAL STATEMENT 2004-07-01
020702002245 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000727000753 2000-07-27 ARTICLES OF ORGANIZATION 2000-07-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-05 No data 128 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 128 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175283 SWC-CIN-INT CREDITED 2020-04-10 777 Sidewalk Cafe Interest for Consent Fee
3164701 SWC-CON-ONL CREDITED 2020-03-03 11911.7197265625 Sidewalk Cafe Consent Fee
3018581 NGC INVOICED 2019-04-16 20 No Good Check Fee
3015648 SWC-CIN-INT INVOICED 2019-04-10 759.510009765625 Sidewalk Cafe Interest for Consent Fee
3012680 RENEWAL INVOICED 2019-04-04 510 Two-Year License Fee
3012681 SWC-CON INVOICED 2019-04-04 445 Petition For Revocable Consent Fee
2998050 SWC-CON-ONL INVOICED 2019-03-06 11643.91015625 Sidewalk Cafe Consent Fee
2947709 NGC INVOICED 2018-12-18 20 No Good Check Fee
2939033 SWC-CIN-INT INVOICED 2018-12-05 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2877126 NGC INVOICED 2018-09-11 20 No Good Check Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1179958607 2021-03-12 0202 PPS 160 7th Ave, New York, NY, 10011-1813
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336206
Loan Approval Amount (current) 336206
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-1813
Project Congressional District NY-12
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341020.1
Forgiveness Paid Date 2022-08-25
9144927304 2020-05-01 0202 PPP 128 Smith Street, Brooklyn, NY, 11201
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209900
Loan Approval Amount (current) 209900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212878.85
Forgiveness Paid Date 2021-10-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103173 Americans with Disabilities Act - Other 2021-06-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-04
Termination Date 2021-11-15
Section 1331
Status Terminated

Parties

Name HENNESSY
Role Plaintiff
Name MOULINAS LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State