Search icon

568 FIFTH BROOKLYN LLC

Company Details

Name: 568 FIFTH BROOKLYN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2008 (17 years ago)
Entity Number: 3685936
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 103 EAST 10TH STREET, #6-C, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
STEVEN HIRSCHHORN DOS Process Agent 103 EAST 10TH STREET, #6-C, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133875 Alcohol sale 2023-09-18 2023-09-18 2025-09-30 568 5TH AVENUE, BROOKLYN, New York, 11215 Restaurant

Filings

Filing Number Date Filed Type Effective Date
080618000360 2008-06-18 ARTICLES OF ORGANIZATION 2008-06-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-11 No data 568 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued 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
1221008 SWC-CON INVOICED 2013-03-08 9534.4404296875 Sidewalk Consent Fee
1058307 SWC-CON INVOICED 2012-03-01 9375.0595703125 Sidewalk Consent Fee
1058308 SWC-CON INVOICED 2011-06-29 6242.33984375 Sidewalk Consent Fee
1058303 LICENSE INVOICED 2011-03-24 510 Two-Year License Fee
1058305 CNV_FS INVOICED 2011-03-23 1500 Comptroller's Office security fee - sidewalk cafT
1058306 PLANREVIEW INVOICED 2011-03-23 310 Plan Review Fee
1058304 CNV_PC INVOICED 2011-03-23 445 Petition for revocable Consent - SWC Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8624847309 2020-05-01 0202 PPP 568 5TH AVE, BROOKLYN, NY, 11215-5435
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48155
Loan Approval Amount (current) 48155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-5435
Project Congressional District NY-10
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48549.48
Forgiveness Paid Date 2021-02-25
5606478304 2021-01-25 0202 PPS 568 5th Ave, Brooklyn, NY, 11215-5435
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67420
Loan Approval Amount (current) 67420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5435
Project Congressional District NY-10
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67758.02
Forgiveness Paid Date 2021-07-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State