Search icon

THE GUILD OF LIQUIDUS INTENT, LLC

Company Details

Name: THE GUILD OF LIQUIDUS INTENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2010 (15 years ago)
Entity Number: 3903852
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 12 GRATTAN STREET, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-366-6311

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUILD OF LIQUIDUS INTENT LLC 401(K) PLAN 2022 271608736 2023-11-06 THE GUILD OF LIQUIDUS INTENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722410
Sponsor’s telephone number 7183666311
Plan sponsor’s address 12 GRATTAN STREET, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2023-11-06
Name of individual signing CHRIS HORNE
GUILD OF LIQUIDUS INTENT LLC 401(K) PLAN 2022 271608736 2023-07-18 THE GUILD OF LIQUIDUS INTENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722410
Sponsor’s telephone number 7183666311
Plan sponsor’s address 12 GRATTAN STREET, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 GRATTAN STREET, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
2011786-DCA Inactive Business 2014-08-08 2020-09-15

History

Start date End date Type Value
2010-01-25 2012-02-16 Address 37 DEVOE ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120216002172 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100125000678 2010-01-25 ARTICLES OF ORGANIZATION 2010-01-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-12 No data 12 GRATTAN ST, Brooklyn, BROOKLYN, NY, 11206 No Evidence of Activity 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
3174848 SWC-CIN-INT CREDITED 2020-04-10 333 Sidewalk Cafe Interest for Consent Fee
3165327 SWC-CON-ONL CREDITED 2020-03-03 5105.02001953125 Sidewalk Cafe Consent Fee
3015433 SWC-CIN-INT INVOICED 2019-04-10 325.5299987792969 Sidewalk Cafe Interest for Consent Fee
2998700 SWC-CON-ONL INVOICED 2019-03-06 4990.25 Sidewalk Cafe Consent Fee
2926641 SWC-CON CREDITED 2018-11-07 445 Petition For Revocable Consent Fee
2926640 RENEWAL INVOICED 2018-11-07 510 Two-Year License Fee
2773212 SWC-CIN-INT INVOICED 2018-04-10 319.44000244140625 Sidewalk Cafe Interest for Consent Fee
2753300 SWC-CON-ONL INVOICED 2018-03-01 4897.2001953125 Sidewalk Cafe Consent Fee
2591336 SWC-CIN-INT INVOICED 2017-04-15 312.8699951171875 Sidewalk Cafe Interest for Consent Fee
2556945 SWC-CON-ONL INVOICED 2017-02-21 4796.47998046875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3017418006 2020-06-24 0202 PPP 12 Grattan St., Brooklyn, NY, 11206-3808
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10040
Loan Approval Amount (current) 10040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3808
Project Congressional District NY-07
Number of Employees 3
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10129.24
Forgiveness Paid Date 2021-05-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State