Search icon

MOTHER'S SMOKEHOUSE AND BANQUET HALL, LLC

Company Details

Name: MOTHER'S SMOKEHOUSE AND BANQUET HALL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2009 (16 years ago)
Entity Number: 3782003
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 44 BERRY STREET, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
MEGHAN LOVE Agent 312 SOUTH 4TH STREET #1, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 44 BERRY STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-09-26 2025-03-03 Address 44 BERRY STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2024-09-26 2025-03-03 Address 312 SOUTH 4TH STREET #1, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2010-10-29 2024-09-26 Address 44 BERRY STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-04-23 2010-10-29 Address 312 SOUTH 4TH ST. #1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-04-06 2024-09-26 Address 312 SOUTH 4TH STREET #1, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2009-03-04 2010-04-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-03-04 2010-04-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002879 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240926001053 2024-09-26 BIENNIAL STATEMENT 2024-09-26
210308060385 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190327060388 2019-03-27 BIENNIAL STATEMENT 2019-03-01
150303006875 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130312006565 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110322003180 2011-03-22 BIENNIAL STATEMENT 2011-03-01
101029000349 2010-10-29 CERTIFICATE OF CHANGE 2010-10-29
100423000285 2010-04-23 CERTIFICATE OF CHANGE 2010-04-23
100406000973 2010-04-06 CERTIFICATE OF CHANGE 2010-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3906318403 2021-02-05 0202 PPS 44 Berry St, Brooklyn, NY, 11249-1018
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296772
Loan Approval Amount (current) 296772
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-1018
Project Congressional District NY-07
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299373.37
Forgiveness Paid Date 2021-12-28

Date of last update: 10 Mar 2025

Sources: New York Secretary of State