Search icon

B & R CLASSICS, LLC

Company Details

Name: B & R CLASSICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2005 (20 years ago)
Entity Number: 3174778
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 56 OLD FIELD ROAD, HUNTINGTON, NY, United States, 11743

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TFL1 Active Non-Manufacturer 2012-12-01 2024-03-04 No data No data

Contact Information

POC DIANA BARNES
Phone +1 631-427-5675
Fax +1 631-421-7471
Address 56 OLD FIELD RD, HUNTINGTON, NY, 11743 3040, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
DIANA BARNES DOS Process Agent 56 OLD FIELD ROAD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2013-03-11 2021-03-03 Address 56 OLD FIELD ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2005-03-09 2013-03-11 Address 56 OLD FIELD ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060274 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190311061789 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170306007101 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150302006317 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130311006211 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110506003212 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090311002974 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070227002092 2007-02-27 BIENNIAL STATEMENT 2007-03-01
050309000816 2005-03-09 ARTICLES OF ORGANIZATION 2005-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5703907308 2020-04-30 0235 PPP 56 OLD FIELD RD, HUNTINGTON, NY, 11743
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59239
Loan Approval Amount (current) 29620
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 424450
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 29978.01
Forgiveness Paid Date 2021-07-20
1425668610 2021-03-13 0235 PPS 56 Old Field Rd, Huntington, NY, 11743-3040
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27325
Loan Approval Amount (current) 27325
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 Huntington, SUFFOLK, NY, 11743-3040
Project Congressional District NY-01
Number of Employees 4
NAICS code 424450
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 27488.65
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State