Search icon

BASIL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BASIL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2009 (16 years ago)
Entity Number: 3876011
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 270 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-285-8777

DOS Process Agent

Name Role Address
BASIL LLC DOS Process Agent 270 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141698 No data Alcohol sale 2023-01-05 2023-01-05 2025-02-28 268 KINGSTON AVE, BROOKLYN, New York, 11213 Restaurant
1392177-DCA Inactive Business 2011-05-16 No data 2021-04-15 No data No data

History

Start date End date Type Value
2009-11-06 2011-12-22 Address 1277 PRESIDENT STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211011000549 2021-10-11 BIENNIAL STATEMENT 2021-10-11
151102007035 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006274 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111222002220 2011-12-22 BIENNIAL STATEMENT 2011-11-01
100302000982 2010-03-02 CERTIFICATE OF PUBLICATION 2010-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174718 SWC-CIN-INT CREDITED 2020-04-10 468.6600036621094 Sidewalk Cafe Interest for Consent Fee
3165056 SWC-CON-ONL CREDITED 2020-03-03 7184.85009765625 Sidewalk Cafe Consent Fee
3147394 SWC-CONADJ INVOICED 2020-01-22 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3032379 SWC-CON INVOICED 2019-05-07 445 Petition For Revocable Consent Fee
3032378 RENEWAL INVOICED 2019-05-07 510 Two-Year License Fee
3015715 SWC-CIN-INT INVOICED 2019-04-10 458.1000061035156 Sidewalk Cafe Interest for Consent Fee
2998433 SWC-CON-ONL INVOICED 2019-03-06 7023.31005859375 Sidewalk Cafe Consent Fee
2774159 SWC-CON CREDITED 2018-04-10 445 Petition For Revocable Consent Fee
2774160 SWC-CON-ONL INVOICED 2018-04-10 6892.35986328125 Sidewalk Cafe Consent Fee
2774158 LICENSE CREDITED 2018-04-10 510 Sidewalk Cafe License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-03 Hearing Decision BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 No data 1 No data
2017-03-03 Hearing Decision THE SIDEWALK CAF+ CONTAINS OBJECTS THAT ARE NOT PERMITTED WITHIN THE SIDEWALK CAF+ BECAUSE THEY ARE NOT MOVABLE/AUTHORIZED 1 No data No data 1
2016-06-14 Settlement (Pre-Hearing) THE SIDEWALK CAF+ CONTAINS OBJECTS THAT ARE NOT PERMITTED WITHIN THE SIDEWALK CAF+ BECAUSE THEY ARE NOT MOVABLE/AUTHORIZED 1 1 No data No data
2016-04-13 Hearing Decision CLEARANCE RULES 1 No data No data 1

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
253091
Current Approval Amount:
248821
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118972.72
Date Approved:
2021-02-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
354329
Current Approval Amount:
354329
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Court Cases

Court Case Summary

Filing Date:
2017-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MINZER
Party Role:
Plaintiff
Party Name:
BASIL LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
VELASQUEZ,
Party Role:
Plaintiff
Party Name:
BASIL LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State