Search icon

WARE FARM, LLC

Company Details

Name: WARE FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2005 (20 years ago)
Entity Number: 3191064
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 168 7TH STREET, SUITE 1A, BROOKLYN, NY, United States, 11215

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DGYFBPN4VS43 2023-02-09 702 UNION ST, BROOKLYN, NY, 11215, 1209, USA 119 8TH STREET, SUITE 203, BROOKLYN, NY, 11215, USA

Business Information

URL www.unionhallny.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2022-01-12
Initial Registration Date 2021-01-29
Entity Start Date 2005-07-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEAN HILL
Address 119 8TH STREET, SUITE 203, BROOKLYN, NY, 11215, USA
Government Business
Title PRIMARY POC
Name JIM CARDEN
Address 119 8TH STREET, SUITE 203, BROOKLYN, NY, 11215, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 168 7TH STREET, SUITE 1A, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
0370-24-112557 Alcohol sale 2024-05-09 2024-05-09 2026-05-31 702 UNION ST, BROOKLYN, New York, 11215 Food & Beverage Business
0423-22-103268 Alcohol sale 2024-05-09 2024-05-09 2026-05-31 702 UNION ST, BROOKLYN, New York, 11215 Additional Bar

History

Start date End date Type Value
2005-04-14 2018-03-21 Address 702 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180321000704 2018-03-21 CERTIFICATE OF CHANGE 2018-03-21
130422002321 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110502002693 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090410002302 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070403002107 2007-04-03 BIENNIAL STATEMENT 2007-04-01
060531000984 2006-05-31 AFFIDAVIT OF PUBLICATION 2006-05-31
060531000981 2006-05-31 AFFIDAVIT OF PUBLICATION 2006-05-31
050414000172 2005-04-14 ARTICLES OF ORGANIZATION 2005-04-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-03 No data 702 UNION ST, Brooklyn, BROOKLYN, NY, 11215 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
340726 CNV_SI INVOICED 2012-11-30 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9909227102 2020-04-15 0202 PPP 119 8TH ST STE 315, Brooklyn, NY, 11215
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137262
Loan Approval Amount (current) 137262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 22
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138619.37
Forgiveness Paid Date 2021-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102822 Americans with Disabilities Act - Other 2021-05-19 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-19
Termination Date 2021-07-06
Section 1331
Status Terminated

Parties

Name HENNESSY
Role Plaintiff
Name WARE FARM, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State