Search icon

BROOKLYN GRANGE, LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G5VXVEL4KDX8 2024-06-14 63 FLUSHING AVE BLDG 3 STE 1105, BROOKLYN, NY, 11205, 1010, USA 63 FLUSHING AVE, BUILDING 3, SUITE 1105, BROOKLYN, NY, 11205, 1069, USA

Business Information

URL www.brooklyngrangefarm.com
Division Name BROOKLYN GRANGE
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-06-29
Initial Registration Date 2012-10-13
Entity Start Date 2010-03-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 111219, 561730
Product and Service Codes Z1PA, Z1PZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BEN FLANNER
Address 63 FLUSHING AVE, BUILDING 3 SUITE 1105, BROOKLYN, NY, 11205, USA
Government Business
Title PRIMARY POC
Name BEN FLANNER
Address 63 FLUSHING AVE, BUILDING 3 SUITE 1105, BROOKLYN, NY, 11205, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6SUH4 Active Non-Manufacturer 2012-10-23 2024-06-14 2028-06-29 2024-06-14

Contact Information

POC BEN FLANNER
Phone +1 608-215-0218
Address 63 FLUSHING AVE BLDG 3 STE 1105, BROOKLYN, KINGS, NY, 11205 1010, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

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

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
120510002328 2012-05-10 BIENNIAL STATEMENT 2012-03-01
110712000512 2011-07-12 CERTIFICATE OF CHANGE 2011-07-12
100608000226 2010-06-08 CERTIFICATE OF PUBLICATION 2010-06-08
100323000802 2010-03-23 ARTICLES OF ORGANIZATION 2010-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-08 BROOKLYN GRANGE 63 FLUSHING AVE BLG 3 STE 1105, BROOKLYN, Kings, NY, 11205 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7459038408 2021-02-12 0202 PPS 63 Flushing Ave Ste 1105, Brooklyn, NY, 11205-1010
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341165
Loan Approval Amount (current) 341165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 31
NAICS code 424590
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 344679.47
Forgiveness Paid Date 2022-03-01
3802337201 2020-04-27 0202 PPP 63 Flushing Avenue, Brooklyn, NY, 11205-1010
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341100
Loan Approval Amount (current) 341100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 29
NAICS code 424590
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 345137.13
Forgiveness Paid Date 2021-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105326 Trademark 2011-11-01 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2011-11-01
Termination Date 2012-01-23
Date Issue Joined 2011-11-29
Section 1114
Status Terminated

Parties

Name NATIONAL GRANGE OF THE ORDER O
Role Plaintiff
Name BROOKLYN GRANGE, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State