Search icon

RAMY BROOK, LLC

Company Details

Name: RAMY BROOK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2010 (15 years ago)
Entity Number: 3908472
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 231 W. 39TH STREET, SUITE 720, NEW YORK, NY, United States, 10018

Central Index Key

CIK number Mailing Address Business Address Phone
0001609585 231 WEST 39TH STREET, SUITE 720, NEW YORK, NY, 10018 231 WEST 39TH STREET, SUITE 720, NEW YORK, NY, 10018 (212) 744-2789

Filings since 2016-03-11

Form type D
File number 021-259128
Filing date 2016-03-11
File View File

Filings since 2014-06-03

Form type D
File number 021-218502
Filing date 2014-06-03
File View File

DOS Process Agent

Name Role Address
RAMY BROOK LLC DOS Process Agent 231 W. 39TH STREET, SUITE 720, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-04-25 2021-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-02-18 2014-04-25 Address 231 W 39TH ST, SUITE 720, NEW YORK, NY, 11018, USA (Type of address: Service of Process)
2010-02-04 2014-02-18 Address 410 EAST 80TH STREET, APT. 8B, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220926001761 2022-09-26 BIENNIAL STATEMENT 2022-02-01
210202000412 2021-02-02 CERTIFICATE OF MERGER 2021-02-02
160204006100 2016-02-04 BIENNIAL STATEMENT 2016-02-01
140425000570 2014-04-25 CERTIFICATE OF AMENDMENT 2014-04-25
140218006439 2014-02-18 BIENNIAL STATEMENT 2014-02-01
100204000203 2010-02-04 ARTICLES OF ORGANIZATION 2010-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9409268604 2021-03-26 0202 PPS 401 E 80th St, New York, NY, 10075-0655
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 825112
Loan Approval Amount (current) 825112
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 New York, NEW YORK, NY, 10075-0655
Project Congressional District NY-12
Number of Employees 51
NAICS code 541490
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 835736.23
Forgiveness Paid Date 2022-07-18
4692027107 2020-04-13 0202 PPP 231 West 39th Street Suite 720, New York, NY, 10018-3114
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 916742.5
Loan Approval Amount (current) 916742.5
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 New York, NEW YORK, NY, 10018-3114
Project Congressional District NY-12
Number of Employees 50
NAICS code 425120
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 928571.53
Forgiveness Paid Date 2021-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008709 Americans with Disabilities Act - Other 2020-10-19 consent
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-19
Termination Date 2021-03-17
Section 1210
Sub Section 2
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name RAMY BROOK, LLC
Role Defendant
2210437 Americans with Disabilities Act - Other 2022-12-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-09
Termination Date 2023-01-31
Section 1331
Sub Section CV
Status Terminated

Parties

Name RENDON,
Role Plaintiff
Name RAMY BROOK, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State