Search icon

BRANDY LIBRARY LOUNGE LLC

Company Details

Name: BRANDY LIBRARY LOUNGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2003 (22 years ago)
Entity Number: 2963600
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 434 BROADWAY, FOURTH FLOOR, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-226-5545

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANDY LIBRARY LOUNGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 043777618 2024-09-11 BRANDY LIBRARY LOUNGE LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122265545
Plan sponsor’s address 25 N. MOORE STREET, FRONT 1, NEW YORK, NY, 100132460

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing SHAWN RHYNEHART
Valid signature Filed with authorized/valid electronic signature
BRANDY LIBRARY LOUNGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 043777618 2023-04-06 BRANDY LIBRARY LOUNGE LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122265545
Plan sponsor’s address 25 N MOORE ST FRNT 1, NEW YORK, NY, 100132460

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing FLAVIEN DESOBLIN
BRANDY LIBRARY LOUNGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 043777618 2022-05-21 BRANDY LIBRARY LOUNGE LLC 16
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122265545
Plan sponsor’s address 25 N MOORE ST FRNT 1, NEW YORK, NY, 100132460

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing FLAVIEN DESOBLIN
BRANDY LIBRARY LOUNGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 043777618 2021-08-10 BRANDY LIBRARY LOUNGE LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122265545
Plan sponsor’s address 25 N MOORE ST FRNT 1, NEW YORK, NY, 100132460

Signature of

Role Plan administrator
Date 2021-08-10
Name of individual signing FLAVIEN DESOBLIN
BRANDY LIBRARY LOUNGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 043777618 2020-07-01 BRANDY LIBRARY LOUNGE LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122265545
Plan sponsor’s address 25 N MOORE ST FRNT 1, NEW YORK, NY, 100132460

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing FLAVIEN DESOBLIN
BRANDY LIBRARY LOUNGE LLC 401 K PROFIT SHARING PLAN TRUST 2018 043777618 2019-03-29 BRANDY LIBRARY LOUNGE LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122265545
Plan sponsor’s address 25 N MOORE ST FRNT 1, NEW YORK, NY, 100132460

Signature of

Role Plan administrator
Date 2019-03-29
Name of individual signing FLAVIEN DESOBLIN
BRANDY LIBRARY LOUNGE LLC 401 K PROFIT SHARING PLAN TRUST 2017 043777618 2018-03-09 BRANDY LIBRARY LOUNGE LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122265545
Plan sponsor’s address 25 N MOORE ST FRNT 1, NEW YORK, NY, 100132460

Signature of

Role Plan administrator
Date 2018-03-09
Name of individual signing FLAVIEN DESOBLIN
BRANDY LIBRARY LOUNGE LLC 401 K PROFIT SHARING PLAN TRUST 2016 043777618 2017-07-20 BRANDY LIBRARY LOUNGE LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122265545
Plan sponsor’s address 25 N MOORE ST FRNT 1, NEW YORK, NY, 100132460

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing FLAVIEN DESOBLIN
BRANDY LIBRARY LOUNGE LLC 401 K PROFIT SHARING PLAN TRUST 2015 043777618 2017-01-26 BRANDY LIBRARY LOUNGE, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122265545
Plan sponsor’s address 25 N MOORE ST FRNT 1, NEW YORK, NY, 100132460

Signature of

Role Plan administrator
Date 2017-01-26
Name of individual signing FLAVIEN DESOBLIN
BRANDY LIBRARY LOUNGE LLC 401 K PROFIT SHARING PLAN TRUST 2014 043777618 2015-05-22 BRANDY LIBRARY LOUNGE, LLC 19
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122265545
Plan sponsor’s address 25 N MOORE ST FRNT 1, NEW YORK, NY, 100132460

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing FLAVIEN DESOBLIN

DOS Process Agent

Name Role Address
MAX D. LEIFER, P.C. DOS Process Agent 434 BROADWAY, FOURTH FLOOR, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-125309 No data Alcohol sale 2024-08-20 2024-08-20 2026-08-31 25 N MOORE ST 1A, NEW YORK, New York, 10013 Food & Beverage Business
0340-22-110933 No data Alcohol sale 2022-07-21 2022-07-21 2024-08-31 25 N MOORE ST 1A, NEW YORK, New York, 10013 Restaurant
1435821-DCA Active Business 2012-06-27 No data 2023-12-31 No data No data
1168059-DCA Inactive Business 2004-05-20 No data 2005-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
031211000888 2003-12-11 AFFIDAVIT OF PUBLICATION 2003-12-11
031211000889 2003-12-11 AFFIDAVIT OF PUBLICATION 2003-12-11
031009000458 2003-10-09 ARTICLES OF ORGANIZATION 2003-10-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-21 No data 25 N MOORE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-07 No data 25 N MOORE ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-05 No data 25 N MOORE ST, Manhattan, NEW YORK, NY, 10013 Unable to Complete Inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-02 No data 25 N MOORE ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-30 No data 25 N MOORE ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-26 No data 25 N MOORE ST, Manhattan, NEW YORK, NY, 10013 Unable to Complete Inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-30 No data 25 N MOORE ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-08 No data 25 N MOORE ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-07 No data 25 N MOORE ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-27 No data 25 N MOORE ST, Manhattan, NEW YORK, NY, 10013 Closed 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
3387554 RENEWAL INVOICED 2021-11-05 200 Tobacco Retail Dealer Renewal Fee
3124809 RENEWAL INVOICED 2019-12-09 200 Tobacco Retail Dealer Renewal Fee
2739624 RENEWAL INVOICED 2018-02-05 110 Cigarette Retail Dealer Renewal Fee
2584472 PROCESSING INVOICED 2017-04-03 27.5 License Processing Fee
2584473 DCA-SUS CREDITED 2017-04-03 82.5 Suspense Account
2575442 LICENSE CREDITED 2017-03-15 110 Cigarette Retail Dealer License Fee
2542929 TP VIO CREDITED 2017-01-30 300 TP - Tobacco Fine Violation
2214913 RENEWAL INVOICED 2015-11-12 110 Cigarette Retail Dealer Renewal Fee
2160469 LICENSEDOC15 INVOICED 2015-08-27 15 License Document Replacement
1531826 RENEWAL INVOICED 2013-12-10 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-07 Hearing Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8678138506 2021-03-10 0202 PPS 25 N Moore St, New York, NY, 10013-2460
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 421284
Loan Approval Amount (current) 421284
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2460
Project Congressional District NY-10
Number of Employees 20
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 -
8013087710 2020-05-01 0202 PPP 25 N Moore St, New York, NY, 10013
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274300
Loan Approval Amount (current) 274300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10013-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149322.14
Forgiveness Paid Date 2022-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300207 Americans with Disabilities Act - Other 2023-01-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2023-01-11
Termination Date 2024-01-26
Date Issue Joined 2023-12-11
Section 1201
Status Terminated

Parties

Name DAWKINS
Role Plaintiff
Name BRANDY LIBRARY LOUNGE LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State