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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
RADEGAST HALL & BIERGARTEN (DBA) | DOS Process Agent | 113 NORTH 3RD STREET, BROOKLYN, NY, United States, 11249 |
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 |
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) |
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 |
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 | |||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1663827707 | 2020-05-01 | 0202 | PPP | 113-115 N 3RD ST, BROOKLYN, NY, 11249 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1705118 | Fair Labor Standards Act | 2017-08-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MCFADDEN |
Role | Plaintiff |
Name | RADEGAST HALL LLC |
Role | Defendant |
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