Search icon

BROFISH, LLC

Company Details

Name: BROFISH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2006 (19 years ago)
Entity Number: 3301395
ZIP code: 10003
County: New York
Place of Formation: New York
Address: C/O BLUE RIBBON RESTAURANTS, 28 EAST 1ST STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
BROFISH, LLC DOS Process Agent C/O BLUE RIBBON RESTAURANTS, 28 EAST 1ST STREET, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134166 Alcohol sale 2023-07-17 2023-07-17 2025-07-31 308 W 58TH ST, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2020-04-28 2024-10-30 Address C/O BLUE RIBBON RESTAURANTS, 28 EAST 1ST STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-04-22 2020-04-28 Address 28 E 1ST ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-03-27 2014-04-22 Address 166 MERCER ST, 6-C, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-01-05 2012-03-27 Address ATTN: ERIC BROMBERG, 119 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030019472 2024-10-30 BIENNIAL STATEMENT 2024-10-30
200428060485 2020-04-28 BIENNIAL STATEMENT 2020-01-01
140422002601 2014-04-22 BIENNIAL STATEMENT 2014-01-01
120327002527 2012-03-27 BIENNIAL STATEMENT 2012-01-01
071231002076 2007-12-31 BIENNIAL STATEMENT 2008-01-01
061106000704 2006-11-06 CERTIFICATE OF PUBLICATION 2006-11-06
060105000684 2006-01-05 ARTICLES OF ORGANIZATION 2006-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7267157201 2020-04-28 0202 PPP 308 WEST 58th ST, NEW YORK, NY, 10019-1804
Loan Status Date 2024-08-13
Loan Status Charged Off
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1190000
Loan Approval Amount (current) 1190000
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 NEW YORK, NEW YORK, NY, 10019-1804
Project Congressional District NY-12
Number of Employees 122
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 773758.48
Forgiveness Paid Date 2021-07-29
1466288501 2021-02-18 0202 PPS 308 W 58th St, New York, NY, 10019-1804
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1666105
Loan Approval Amount (current) 1666105
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, 10019-1804
Project Congressional District NY-12
Number of Employees 122
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount 1687467.66
Forgiveness Paid Date 2022-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State