Search icon

CLAY FARM, LLC

Company Details

Name: CLAY FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2007 (18 years ago)
Entity Number: 3577039
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: PO Box 150619, Brooklyn, NY, United States, 11215

Contact Details

Phone +1 718-369-3310

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M793WM79QJ34 2023-02-09 149 7TH ST, BROOKLYN, NY, 11215, 3106, USA 119 8TH ST, SUITE 203, BROOKLYN, NY, 11215, USA

Business Information

URL www.thebellhouseny.com
Division Name WARE FARM LLC
Division Number WARE FARM
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2022-01-12
Initial Registration Date 2021-02-09
Entity Start Date 2008-02-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIM CARDEN
Address 119 8TH STREET, SUITE 300, BROOKLYN, NY, 11215, USA
Government Business
Title PRIMARY POC
Name JIM CARDEN
Address 119 8TH STREET, SUITE 300, BROOKLYN, NY, 11215, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CLAY FARM, LLC DOS Process Agent PO Box 150619, Brooklyn, NY, United States, 11215

Licenses

Number Status Type Date End date
1347119-DCA Inactive Business 2010-03-22 2020-09-15
1307164-DCA Inactive Business 2009-01-08 2018-09-30

History

Start date End date Type Value
2018-03-02 2024-04-11 Address 168 7TH STREET, SUITE 1A, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2009-10-13 2018-03-02 Address 149 7TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2007-10-05 2009-10-13 Address ATTN: JAMES CARDEN, 702 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411002169 2024-04-11 BIENNIAL STATEMENT 2024-04-11
180302000115 2018-03-02 CERTIFICATE OF CHANGE 2018-03-02
131114002246 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111104002775 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091013002243 2009-10-13 BIENNIAL STATEMENT 2009-10-01
080215000155 2008-02-15 CERTIFICATE OF PUBLICATION 2008-02-15
071005000685 2007-10-05 ARTICLES OF ORGANIZATION 2007-10-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-07 No data 149 7TH ST, Brooklyn, BROOKLYN, NY, 11215 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-14 No data 149 7TH ST, Brooklyn, BROOKLYN, NY, 11215 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-11 No data 149 7TH ST, Brooklyn, BROOKLYN, NY, 11215 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175111 SWC-CIN-INT CREDITED 2020-04-10 357.6600036621094 Sidewalk Cafe Interest for Consent Fee
3164988 SWC-CON-ONL CREDITED 2020-03-03 5483.169921875 Sidewalk Cafe Consent Fee
3121607 SWC-CONADJ INVOICED 2019-12-02 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015972 SWC-CIN-INT INVOICED 2019-04-10 349.6199951171875 Sidewalk Cafe Interest for Consent Fee
2998358 SWC-CON-ONL INVOICED 2019-03-06 5359.89990234375 Sidewalk Cafe Consent Fee
2886005 SWC-CON INVOICED 2018-09-17 445 Petition For Revocable Consent Fee
2886004 RENEWAL INVOICED 2018-09-17 510 Two-Year License Fee
2773610 SWC-CIN-INT INVOICED 2018-04-10 343.1099853515625 Sidewalk Cafe Interest for Consent Fee
2752753 SWC-CON-ONL INVOICED 2018-03-01 5259.9599609375 Sidewalk Cafe Consent Fee
2705368 SWC-CIN-INT INVOICED 2017-12-05 336.0400085449219 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1058487202 2020-04-15 0202 PPP 149 7TH STREET, BROOKLYN, NY, 11215
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106095
Loan Approval Amount (current) 106095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107539.07
Forgiveness Paid Date 2021-08-27
5655018607 2021-03-20 0202 PPS 149 7th St, Brooklyn, NY, 11215-3106
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138012
Loan Approval Amount (current) 138012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3106
Project Congressional District NY-10
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138920.58
Forgiveness Paid Date 2021-11-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State