Search icon

BARREL LLC

Company Details

Name: BARREL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2006 (19 years ago)
Entity Number: 3369775
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 6 WEST 18TH STREET, FLOOR 12, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARREL LLC 401-K PROFIT SHARING PLAN TRUST 2020 205056644 2021-03-19 BARREL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541512
Sponsor’s telephone number 2122392072
Plan sponsor’s address 197 GRAND ST STE 7S, NEW YORK, NY, 100133954

Signature of

Role Plan administrator
Date 2021-03-19
Name of individual signing SEI-WOOK KIM
Role Employer/plan sponsor
Date 2021-03-19
Name of individual signing SEI-WOOK KIM
BARREL LLC 401-K PROFIT SHARING PLAN TRUST 2020 205056644 2021-03-16 BARREL LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541512
Sponsor’s telephone number 2122392072
Plan sponsor’s address 197 GRAND ST STE 7S, NEW YORK, NY, 100133954

Signature of

Role Plan administrator
Date 2021-03-16
Name of individual signing SEI-WOOK KIM
Role Employer/plan sponsor
Date 2021-03-16
Name of individual signing SEI-WOOK KIM
BARREL LLC 401 K PROFIT SHARING PLAN TRUST 2012 205056644 2013-05-24 BARREL LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122392072
Plan sponsor’s address 197 GRAND ST STE 7S, NEW YORK, NY, 100133954

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing BARREL LLC
BARREL LLC 401 K PROFIT SHARING PLAN TRUST 2011 205056644 2012-05-29 BARREL LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122392072
Plan sponsor’s address 197 GRAND ST SUITE 6S, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 205056644
Plan administrator’s name BARREL LLC
Plan administrator’s address 197 GRAND ST SUITE 6S, NEW YORK, NY, 10013
Administrator’s telephone number 2122392072

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing BARREL LLC
BARREL LLC 401 K PROFIT SHARING PLAN TRUST 2011 205056644 2012-05-29 BARREL LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122392072
Plan sponsor’s address 197 GRAND ST SUITE 6S, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 205056644
Plan administrator’s name BARREL LLC
Plan administrator’s address 197 GRAND ST SUITE 6S, NEW YORK, NY, 10013
Administrator’s telephone number 2122392072

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing BARREL LLC
BARREL LLC 401 K PROFIT SHARING PLAN TRUST 2011 205056644 2012-05-29 BARREL LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122392072
Plan sponsor’s address 197 GRAND ST SUITE 6S, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 205056644
Plan administrator’s name BARREL LLC
Plan administrator’s address 197 GRAND ST SUITE 6S, NEW YORK, NY, 10013
Administrator’s telephone number 2122392072

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing BARREL LLC
BARREL LLC 401 K PROFIT SHARING PLAN TRUST 2010 205056644 2012-04-03 BARREL LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122392072
Plan sponsor’s address 197 GRAND STREET SUITE 6S, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 205056644
Plan administrator’s name BARREL LLC
Plan administrator’s address 197 GRAND STREET SUITE 6S, NEW YORK, NY, 10013
Administrator’s telephone number 2122392072

Signature of

Role Plan administrator
Date 2012-04-03
Name of individual signing BARREL LLC
BARREL LLC 401 K PROFIT SHARING PLAN TRUST 2010 205056644 2011-11-01 BARREL LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122392072
Plan sponsor’s address 197 GRAND STREET SUITE 6S, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 205056644
Plan administrator’s name BARREL LLC
Plan administrator’s address 197 GRAND STREET SUITE 6S, NEW YORK, NY, 10013
Administrator’s telephone number 2122392072

Signature of

Role Plan administrator
Date 2011-11-01
Name of individual signing BARREL LLC
BARREL LLC 401 K PROFIT SHARING PLAN TRUST 2010 205056644 2012-04-03 BARREL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122392072
Plan sponsor’s address 197 GRAND STREET SUITE 6S, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 205056644
Plan administrator’s name BARREL LLC
Plan administrator’s address 197 GRAND STREET SUITE 6S, NEW YORK, NY, 10013
Administrator’s telephone number 2122392072

Signature of

Role Plan administrator
Date 2012-04-03
Name of individual signing BARREL LLC

DOS Process Agent

Name Role Address
BARREL LLC DOS Process Agent 6 WEST 18TH STREET, FLOOR 12, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-10-08 2024-08-16 Address 197 GRAND STREET SUITE 7S, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-06-01 2014-10-08 Address 976 METROPOLITAN AVE. APT. #5, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816001221 2024-08-16 BIENNIAL STATEMENT 2024-08-16
211101000982 2021-11-01 BIENNIAL STATEMENT 2021-11-01
141210000750 2014-12-10 CERTIFICATE OF PUBLICATION 2014-12-10
141008000089 2014-10-08 CERTIFICATE OF CHANGE 2014-10-08
060601000067 2006-06-01 ARTICLES OF ORGANIZATION 2006-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-03 No data 173 ANDERSON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-10-31 No data 173 ANDERSON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2022-11-22 No data 173 ANDERSON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-09-15 No data 173 ANDERSON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2019-09-19 No data 173 ANDERSON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2018-10-26 No data 173 ANDERSON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2017-06-02 No data 173 ANDERSON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2015-10-20 No data 173 ANDERSON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-07-13 No data 173 ANDERSON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2015-06-29 No data 173 ANDERSON AVENUE, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5636718403 2021-02-09 0202 PPS 197 Grand St Ste 7S, New York, NY, 10013-3954
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 557122
Loan Approval Amount (current) 557122
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3954
Project Congressional District NY-10
Number of Employees 34
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 561383.67
Forgiveness Paid Date 2021-11-19
1000107103 2020-04-09 0202 PPP 197 Grand Street Suite 7S, New York, NY, 10013
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 549032
Loan Approval Amount (current) 549032
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 Y
LMI Y
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 28
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 553321.47
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State