Search icon

BROOKLYN WINERY LLC

Company Details

Name: BROOKLYN WINERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2009 (15 years ago)
Entity Number: 3878852
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 61 Guernsey Street, BROOKLYN, NY, United States, 11222

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FUJ3ALWKX317 2022-03-05 213 N 8TH ST, BROOKLYN, NY, 11211, 2007, USA 213 N 8TH ST, BROOKLYN, NY, 11211, 2007, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-24
Initial Registration Date 2021-03-05
Entity Start Date 2009-11-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN LEVENTHAL
Address 7108 HEATHWOOD CT, BETHESDA, MD, 20817, USA
Government Business
Title PRIMARY POC
Name BRIAN LEVENTHAL
Address 7108 HEATHWOOD CT, BETHESDA, MD, 20817, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1516135 213 NORTH 8TH STREET, BROOKLYN, NY, 11211 213 NORTH 8TH STREET, BROOKLYN, NY, 11211 347-763-1506

Filings since 2011-07-15

Form type D
File number 021-162989
Filing date 2011-07-15
File View File

Filings since 2011-03-22

Form type D
File number 021-157126
Filing date 2011-03-22
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKLYN WINERY LLC 401(K) PLAN 2022 271308763 2024-07-31 BROOKLYN WINERY LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 312130
Sponsor’s telephone number 3477631506
Plan sponsor’s address 213 NORTH 8TH STREET, BROOKLYN, NY, 11211
BROOKLYN WINERY LLC 401(K) PLAN 2021 271308763 2022-08-18 BROOKLYN WINERY LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 312130
Sponsor’s telephone number 3477631506
Plan sponsor’s address 213 NORTH 8TH STREET, BROOKLYN, NY, 11211
BROOKLYN WINERY LLC 401(K) PLAN 2020 271308763 2021-07-08 BROOKLYN WINERY LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 312130
Sponsor’s telephone number 3477631506
Plan sponsor’s address 213 NORTH 8TH STREET, BROOKLYN, NY, 11211
BROOKLYN WINERY LLC 401(K) PLAN 2019 271308763 2020-07-24 BROOKLYN WINERY LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 312130
Sponsor’s telephone number 3477631506
Plan sponsor’s address 213 NORTH 8TH STREET, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
BROOKLYN WINERY LLC DOS Process Agent 61 Guernsey Street, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date Last renew date End date Address Description
0031-23-133407 Alcohol sale 2023-02-08 2023-02-08 2026-01-31 63B GUERNSEY ST, BROOKLYN, New York, 11222 Winery
0340-23-128532 Alcohol sale 2023-02-08 2023-02-08 2025-01-31 63B GUERNSEY ST, BROOKLYN, New York, 11222 Restaurant

History

Start date End date Type Value
2010-07-06 2023-11-01 Address 213 N 8TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-11-16 2010-07-06 Address 110 4TH AVE 4A, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038868 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211111001292 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191105060313 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171103006634 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151102006583 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107007042 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120113003025 2012-01-13 BIENNIAL STATEMENT 2011-11-01
100706000396 2010-07-06 CERTIFICATE OF CHANGE 2010-07-06
100621000218 2010-06-21 CERTIFICATE OF PUBLICATION 2010-06-21
091116000202 2009-11-16 ARTICLES OF ORGANIZATION 2009-11-16

Complaints

Start date End date Type Satisafaction Restitution Result
2020-06-30 2020-08-07 Non-Delivery of Service No 0.00 Advised to Sue

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2244277207 2020-04-15 0202 PPP 213 N. 8TH STREET, BROOKLYN, NY, 11211
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1336235
Loan Approval Amount (current) 1336235
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, 11211-0001
Project Congressional District NY-07
Number of Employees 185
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1346638.33
Forgiveness Paid Date 2021-01-28
6781008403 2021-02-11 0202 PPS 213 N 8th St, Brooklyn, NY, 11211-2007
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1798244
Loan Approval Amount (current) 1798244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-2007
Project Congressional District NY-07
Number of Employees 85
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1811546.08
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110005 Americans with Disabilities Act - Other 2021-11-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-24
Termination Date 2022-05-06
Section 1331
Status Terminated

Parties

Name CRUMWELL
Role Plaintiff
Name BROOKLYN WINERY LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State