Search icon

BROOKLYN OENOLOGY, LLC

Company Details

Name: BROOKLYN OENOLOGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2006 (18 years ago)
Entity Number: 3446305
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0032-22-102066 Alcohol sale 2022-06-10 2022-06-10 2025-06-30 35 COX NECK ROAD, MATTITUCK, New York, 11952 Farm winery

History

Start date End date Type Value
2024-07-30 2024-12-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-07-30 2024-12-04 Address po box 721, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
2022-09-28 2024-07-30 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-07-30 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-29 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-29 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-12-07 2020-06-29 Address 156 SACKETT ST. APT. 6D, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204002203 2024-12-04 BIENNIAL STATEMENT 2024-12-04
240730018319 2024-06-21 CERTIFICATE OF CHANGE BY ENTITY 2024-06-21
221203001019 2022-12-03 BIENNIAL STATEMENT 2022-12-01
220928017806 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928023703 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
201201061554 2020-12-01 BIENNIAL STATEMENT 2018-12-01
200629000441 2020-06-29 CERTIFICATE OF CHANGE 2020-06-29
081208002246 2008-12-08 BIENNIAL STATEMENT 2008-12-01
070911000595 2007-09-11 CERTIFICATE OF PUBLICATION 2007-09-11
061207000124 2006-12-07 ARTICLES OF ORGANIZATION 2006-12-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-13 CHRONICLE WINES 2885 PECONIC LN, PECONIC, Suffolk, NY, 11958 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1150108508 2021-02-18 0202 PPS 67 West St Ste 401, Brooklyn, NY, 11222-5391
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17352.91
Loan Approval Amount (current) 17352.91
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-5391
Project Congressional District NY-07
Number of Employees 7
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17505.05
Forgiveness Paid Date 2022-01-06
4745257307 2020-04-30 0202 PPP 67 West Street Suite 401, Unit C29, Brooklyn, NY, 11222
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17352.91
Loan Approval Amount (current) 17352.91
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17497.91
Forgiveness Paid Date 2021-03-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State