Search icon

RADEGAST HALL LLC

Company Details

Name: RADEGAST HALL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2006 (18 years ago)
Entity Number: 3431343
ZIP code: 11249
County: Queens
Place of Formation: New York
Address: 113 NORTH 3RD STREET, BROOKLYN, NY, United States, 11249

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J8JCV9JLFKY1 2022-06-16 113 N 3RD ST, BROOKLYN, NY, 11249, 3923, USA 113 N 3RD ST, BROOKLYN, NY, 11249, 3923, USA

Business Information

Doing Business As BIERGARTEN
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-18
Entity Start Date 2007-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEC BAYEFF
Role ACCOUNTANT
Address 2352 61ST STREET, APT 2C, BROOKLYN, NY, 11204, USA
Government Business
Title PRIMARY POC
Name JOANNA KOHUT
Role MANAGING MEMBER
Address 56 MAPLE AVENUE N, WESTPORT, CT, 06880, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
RADEGAST HALL & BIERGARTEN (DBA) DOS Process Agent 113 NORTH 3RD STREET, BROOKLYN, NY, United States, 11249

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134850 Alcohol sale 2023-09-29 2023-09-29 2025-10-31 113 115 N 3RD AKA 186 BERRY ST, BROOKLYN, New York, 11211 Restaurant

History

Start date End date Type Value
2012-10-15 2024-10-06 Address 113 NORTH 3RD STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2008-10-31 2012-10-15 Address 113 NORTH 3RD STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-10-31 2008-10-31 Address 41-16 47TH AVENUE (C2), SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241006000112 2024-10-06 BIENNIAL STATEMENT 2024-10-06
221222000329 2022-12-22 BIENNIAL STATEMENT 2022-10-01
201006061218 2020-10-06 BIENNIAL STATEMENT 2020-10-01
200903060440 2020-09-03 BIENNIAL STATEMENT 2018-10-01
121015006602 2012-10-15 BIENNIAL STATEMENT 2012-10-01
081031002157 2008-10-31 BIENNIAL STATEMENT 2008-10-01
070411000107 2007-04-11 CERTIFICATE OF PUBLICATION 2007-04-11
061031000500 2006-10-31 ARTICLES OF ORGANIZATION 2006-10-31

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4115935008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RADEGAST HALL, LLC
Recipient Name Raw RADEGAST HALL LLC
Recipient UEI J8JCV9JLFKY1
Recipient DUNS 009211537
Recipient Address 113-115 N 3RD ST, BROOKLYN, KINGS, NEW YORK, 11211-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10596.00
Face Value of Direct Loan 250500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8725768402 2021-02-13 0202 PPS 113 N 3rd St # 115, Brooklyn, NY, 11249-3923
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) 471051
Loan Approval Amount (current) 471051
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 Brooklyn, KINGS, NY, 11249-3923
Project Congressional District NY-07
Number of Employees 72
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
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 474218.29
Forgiveness Paid Date 2021-10-25
1663827707 2020-05-01 0202 PPP 113-115 N 3RD ST, BROOKLYN, NY, 11249
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333307
Loan Approval Amount (current) 333307
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 BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 38
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 336845.61
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705118 Fair Labor Standards Act 2017-08-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-30
Termination Date 2018-10-26
Date Issue Joined 2017-11-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name MCFADDEN
Role Plaintiff
Name RADEGAST HALL LLC
Role Defendant
1602188 Fair Labor Standards Act 2016-05-02 settled
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 2016-05-02
Termination Date 2016-07-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name MONTES
Role Plaintiff
Name RADEGAST HALL LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State