Search icon

ANFIELD ROAD INC.

Company Details

Name: ANFIELD ROAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2009 (15 years ago)
Entity Number: 3875296
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 132 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211
Principal Address: 132 HAVEMEYER ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-599-5200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
VICTORY BOYD Chief Executive Officer 132 HAVEMEYER ST, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-140220 No data Alcohol sale 2024-12-28 2024-12-28 2025-01-31 132 HAVEMEYER ST STORE 3, BROOKLYN, NY, 11211 Food & Beverage Business
0340-23-134460 No data Alcohol sale 2023-01-18 2023-01-18 2025-01-31 132 HAVEMEYER ST STORE 3, BROOKLYN, New York, 11211 Restaurant
1417866-DCA Inactive Business 2012-01-23 No data 2020-09-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
131115006276 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111230002473 2011-12-30 BIENNIAL STATEMENT 2011-11-01
091104000609 2009-11-04 CERTIFICATE OF INCORPORATION 2009-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-03 No data 132 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-21 No data 132 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 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
3175122 SWC-CIN-INT CREDITED 2020-04-10 131.5500030517578 Sidewalk Cafe Interest for Consent Fee
3165074 SWC-CON-ONL CREDITED 2020-03-03 2016.800048828125 Sidewalk Cafe Consent Fee
2998454 SWC-CON-ONL INVOICED 2019-03-06 1971.4599609375 Sidewalk Cafe Consent Fee
2877075 SWC-CON INVOICED 2018-09-11 445 Petition For Revocable Consent Fee
2877074 RENEWAL INVOICED 2018-09-11 510 Two-Year License Fee
2752875 SWC-CON-ONL INVOICED 2018-03-01 1934.699951171875 Sidewalk Cafe Consent Fee
2732676 LL VIO INVOICED 2018-01-24 2000 LL - License Violation
2693355 LL VIO CREDITED 2017-11-14 500 LL - License Violation
2556566 SWC-CON-ONL INVOICED 2017-02-21 1894.9000244140625 Sidewalk Cafe Consent Fee
2390624 RENEWAL INVOICED 2016-07-28 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-03 Default Decision THE DISTANCE FROM THE EXTERIOR CORNER OF THE CAF+, MEASURED FROM REMOVABL BASE WALL/RAILING/PLANTER/FENCE TO THE CURBLINE/NEAREST OBSTRUCTION IS LESS THAN 9 FEET. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9215588303 2021-01-30 0202 PPS 132 Havemeyer St # 3, Brooklyn, NY, 11211-4780
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43036
Loan Approval Amount (current) 43036
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, 11211-4780
Project Congressional District NY-07
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43355.83
Forgiveness Paid Date 2021-11-03
3127007409 2020-05-06 0202 PPP 132 HAVEMEYER STREET, BROOKLYN, NY, 11211
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32543
Loan Approval Amount (current) 32543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33029.81
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604738 Americans with Disabilities Act - Other 2016-08-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-24
Termination Date 2017-02-01
Date Issue Joined 2016-09-12
Section 1331
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name ANFIELD ROAD INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State