Search icon

BREAKFAST LLC

Company Details

Name: BREAKFAST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2009 (16 years ago)
Entity Number: 3865896
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 Flushing Avenue, Bldg. 303 Ste. 805/806, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
BREAKFAST LLC DOS Process Agent 63 Flushing Avenue, Bldg. 303 Ste. 805/806, BROOKLYN, NY, United States, 11205

Agent

Name Role Address
andrew zolty Agent 63 flushing ave, navy yard bldg 303, ste 805, BROOKLYN, NY, 11205

History

Start date End date Type Value
2023-08-29 2023-10-02 Address 63 flushing ave, navy yard bldg 303, ste 805, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2023-08-29 2023-10-02 Address 55 WASHINGTON ST, 329, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2017-10-31 2023-08-29 Address 55 WASHINGTON ST, 329, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-06-13 2017-10-31 Address 55 WASHINGTON ST, 253B, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-10-09 2012-06-13 Address 215 EAST 17TH STREET, APARTMENT 2, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001972 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230829004228 2023-04-19 CERTIFICATE OF CHANGE BY ENTITY 2023-04-19
191016060198 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171031006130 2017-10-31 BIENNIAL STATEMENT 2017-10-01
151005007325 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131016007017 2013-10-16 BIENNIAL STATEMENT 2013-10-01
121109000039 2012-11-09 CERTIFICATE OF CHANGE 2012-11-09
120613002197 2012-06-13 BIENNIAL STATEMENT 2011-10-01
101209000739 2010-12-09 CERTIFICATE OF PUBLICATION 2010-12-09
091009000631 2009-10-09 ARTICLES OF ORGANIZATION 2009-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5734667703 2020-05-01 0202 PPP 55 WASHINGTON ST STE 329, BROOKLYN, NY, 11201-1070
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) 79465
Loan Approval Amount (current) 79465
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-1070
Project Congressional District NY-10
Number of Employees 7
NAICS code 722511
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 80115.96
Forgiveness Paid Date 2021-02-25
2752058508 2021-02-22 0202 PPS 55 Washington St Ste 329, Brooklyn, NY, 11201-1070
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159270
Loan Approval Amount (current) 159270
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, 11201-1070
Project Congressional District NY-10
Number of Employees 8
NAICS code 541511
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 160195.08
Forgiveness Paid Date 2021-09-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State