Search icon

GAYSEAHORSE LLC

Company Details

Name: GAYSEAHORSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2010 (15 years ago)
Entity Number: 3905874
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 171 Lafayette Avenue, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
DANIEL DEMARTI DOS Process Agent 171 Lafayette Avenue, BROOKLYN, NY, United States, 11238

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133116 Alcohol sale 2023-05-08 2023-05-08 2025-05-31 171 LAFAYETTE AVENUE, BROOKLYN, New York, 11217 Restaurant

History

Start date End date Type Value
2010-01-28 2025-03-13 Address 142 CAMBRIDGE PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313001322 2025-03-13 BIENNIAL STATEMENT 2025-03-13
220815003184 2022-08-15 BIENNIAL STATEMENT 2022-01-01
140128006069 2014-01-28 BIENNIAL STATEMENT 2014-01-01
100608000455 2010-06-08 CERTIFICATE OF PUBLICATION 2010-06-08
100128000879 2010-01-28 ARTICLES OF ORGANIZATION 2010-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-08 No data 171 LAFAYETTE AVE, Brooklyn, BROOKLYN, NY, 11238 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-05 No data 171 LAFAYETTE AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-20 No data 171 LAFAYETTE AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3895498404 2021-02-05 0202 PPS 171 Lafayette Ave, Brooklyn, NY, 11238-1019
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272300
Loan Approval Amount (current) 272300
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, 11238-1019
Project Congressional District NY-07
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275724.63
Forgiveness Paid Date 2022-05-17
2546237702 2020-05-01 0202 PPP 171 LAFAYETTE AVE, BROOKLYN, NY, 11238
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194500
Loan Approval Amount (current) 194500
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, 11238-0001
Project Congressional District NY-07
Number of Employees 32
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196872.04
Forgiveness Paid Date 2021-07-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State