Search icon

BROOKLYN GRANGE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN GRANGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2010 (15 years ago)
Entity Number: 3927951
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVENUE, BUILDING 3 SUITE 1105, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 63 FLUSHING AVENUE, BUILDING 3 SUITE 1105, BROOKLYN, NY, United States, 11205

Unique Entity ID

CAGE Code:
6SUH4
UEI Expiration Date:
2015-04-15

Business Information

Activation Date:
2014-04-15
Initial Registration Date:
2012-10-13

Commercial and government entity program

CAGE number:
6SUH4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-14
CAGE Expiration:
2028-06-29
SAM Expiration:
2024-06-14

Contact Information

POC:
BEN FLANNER
Corporate URL:
www.brooklyngrangefarm.com

History

Start date End date Type Value
2011-07-12 2016-09-23 Address 37-18 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-03-23 2011-07-12 Address 261 MOORE ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220606002356 2022-06-06 BIENNIAL STATEMENT 2022-03-01
200306061569 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180309006121 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160923000742 2016-09-23 CERTIFICATE OF CHANGE 2016-09-23
140307007219 2014-03-07 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2022-02-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ORGANIC HYDROPONICS RESEARCH FROM OPPORTUNITY USDA-NRCS-NY-CIG-21-NOFO0001070
Obligated Amount:
181993.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-04-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
THIS GRANT SUPPORTS THE COSTS INCURRED TO IMPLEMENT MEASURES TO RESPOND TO THE NOVEL CORONAVIRUS 2019 (COVID-19), WHICH MAY INCLUDE WORKPLACE SAFETY, MARKET PIVOTS, RETROFITTING FACILITIES, TRANSPORTATION, WORKER HOUSING, AND MEDICAL EXPENSES. IT PROVIDES NEEDED RELIEF TO THE FOOD PROCESSORS, DISTRIBUTORS, FARMERS MARKETS, AND PRODUCERS FOR THEIR COSTS INCURRED BETWEEN JANUARY 27, 2020, THE DATE UPON WHICH THE PUBLIC HEALTH EMERGENCY WAS DECLARED BY THE U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICE (HHS) UNDER SECTION 319 OF THE PUBLIC HEALTH SERVICE ACT, AND DECEMBER 31, 2021. BENEFICIARIES INCLUDE THE EMPLOYEES OF THE FOOD PROCESSORS, DISTRIBUTORS, FARMERS MARKETS, AND PRODUCERS.
Obligated Amount:
19975.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
341165.00
Total Face Value Of Loan:
341165.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
341100.00
Total Face Value Of Loan:
341100.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$341,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$341,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$345,137.13
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $341,100
Jobs Reported:
31
Initial Approval Amount:
$341,165
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$341,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$344,679.47
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $341,162
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2011-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
NATIONAL GRANGE OF THE ORDER O
Party Role:
Plaintiff
Party Name:
BROOKLYN GRANGE, 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