Search icon

LEAHLALA, LLC

Company Details

Name: LEAHLALA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2005 (20 years ago)
Entity Number: 3228961
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 44 COURT STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-522-6900

DOS Process Agent

Name Role Address
ANDREW M. KRISEL, ESQ. DOS Process Agent 44 COURT STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-118052 No data Alcohol sale 2023-12-18 2023-12-18 2025-12-31 442 446 COURT ST, BROOKLYN, New York, 11231 Restaurant
1221041-DCA Inactive Business 2006-03-15 No data 2020-06-29 No data No data

History

Start date End date Type Value
2005-07-11 2022-06-12 Address 44 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220612000232 2022-01-17 CERTIFICATE OF PUBLICATION 2022-01-17
211003000084 2021-10-03 BIENNIAL STATEMENT 2021-10-03
050711000801 2005-07-11 ARTICLES OF ORGANIZATION 2005-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-26 No data 442 COURT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-23 No data 442 COURT ST, Brooklyn, BROOKLYN, NY, 11231 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
3175331 SWC-CIN-INT CREDITED 2020-04-10 709.1400146484375 Sidewalk Cafe Interest for Consent Fee
3164801 SWC-CON-ONL CREDITED 2020-03-03 10871.8095703125 Sidewalk Cafe Consent Fee
3161409 RENEWAL INVOICED 2020-02-24 510 Two-Year License Fee
3161410 SWC-CON INVOICED 2020-02-24 445 Petition For Revocable Consent Fee
3015678 SWC-CIN-INT INVOICED 2019-04-10 693.2100219726562 Sidewalk Cafe Interest for Consent Fee
2998177 SWC-CON-ONL INVOICED 2019-03-06 10627.3798828125 Sidewalk Cafe Consent Fee
2773967 SWC-CIN-INT INVOICED 2018-04-10 680.280029296875 Sidewalk Cafe Interest for Consent Fee
2764997 SWC-CON CREDITED 2018-03-27 445 Petition For Revocable Consent Fee
2764996 RENEWAL INVOICED 2018-03-27 510 Two-Year License Fee
2752534 SWC-CON-ONL INVOICED 2018-03-01 10429.23046875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7060358408 2021-02-11 0202 PPS 442 Court St, Brooklyn, NY, 11231-4107
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24318
Loan Approval Amount (current) 24318
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4107
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24580.09
Forgiveness Paid Date 2022-03-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State