Search icon

LA BOCA WINE BAR LLC

Company Details

Name: LA BOCA WINE BAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2009 (16 years ago)
Entity Number: 3772932
ZIP code: 12401
County: Kings
Place of Formation: New York
Address: 19 Len Ct., Kingston, NY, United States, 12401

Contact Details

Phone +1 646-924-8488

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TGGSUAKL22W5 2022-03-07 24 SAINT NICHOLAS AVE, BROOKLYN, NY, 11237, 2778, USA 379 WEIRFIELD STREET #1, BROOKLYN, NY, 11237, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-07
Entity Start Date 2010-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GINA LEONE
Address 379 WEIRFIELD STREET, 1, BROOKLYN, NY, 11237, USA
Government Business
Title PRIMARY POC
Name GINA LEONE
Address 379 WEIRFIELD STREET, 1, BROOKLYN, NY, 11237, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BENJAMIN WARREN DOS Process Agent 19 Len Ct., Kingston, NY, United States, 12401

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134061 No data Alcohol sale 2023-05-04 2023-05-04 2025-04-30 24 SAINT NICHOLAS AVE, BROOKLYN, New York, 11237 Restaurant
0370-23-134061 No data Alcohol sale 2023-05-04 2023-05-04 2025-04-30 24 SAINT NICHOLAS AVE, BROOKLYN, New York, 11237 Food & Beverage Business
1418171-DCA Inactive Business 2012-01-27 No data 2018-06-22 No data No data

Filings

Filing Number Date Filed Type Effective Date
230119002207 2023-01-19 BIENNIAL STATEMENT 2021-02-01
130205006838 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110425002089 2011-04-25 BIENNIAL STATEMENT 2011-02-01
090603000038 2009-06-03 CERTIFICATE OF PUBLICATION 2009-06-03
090210000048 2009-02-10 ARTICLES OF ORGANIZATION 2009-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-28 No data 24 SAINT NICHOLAS AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 24 SAINT NICHOLAS AVE, Brooklyn, BROOKLYN, NY, 11237 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-14 No data 24 SAINT NICHOLAS AVE, Brooklyn, BROOKLYN, NY, 11237 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
2977048 PROCESSING INVOICED 2019-02-06 50 License Processing Fee
2977049 DCA-SUS CREDITED 2019-02-06 460 Suspense Account
2792421 RENEWAL CREDITED 2018-05-22 510 Two-Year License Fee
2792422 SWC-CON INVOICED 2018-05-22 445 Petition For Revocable Consent Fee
2773793 SWC-CIN-INT INVOICED 2018-04-10 520.5599975585938 Sidewalk Cafe Interest for Consent Fee
2752879 SWC-CON-ONL INVOICED 2018-03-01 7980.6201171875 Sidewalk Cafe Consent Fee
2638558 LL VIO INVOICED 2017-07-07 500 LL - License Violation
2591182 SWC-CIN-INT INVOICED 2017-04-15 509.8500061035156 Sidewalk Cafe Interest for Consent Fee
2588443 LL VIO CREDITED 2017-04-11 375 LL - License Violation
2584298 SWC-CIN-INT INVOICED 2017-04-03 0.009999999776483 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-22 Default Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data 1 No data
2016-05-14 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5005628404 2021-02-07 0202 PPP 379 Weirfield St, Brooklyn, NY, 11237-6115
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23747
Loan Approval Amount (current) 23747
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-6115
Project Congressional District NY-07
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 23986.19
Forgiveness Paid Date 2022-02-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State