Search icon

VAN BRUNT STILLHOUSE LLC

Company Details

Name: VAN BRUNT STILLHOUSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2010 (15 years ago)
Entity Number: 3928788
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 148 COFFEY STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
ATTENTION: DARIC SCHLESSELMAN DOS Process Agent 148 COFFEY STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Type Date Last renew date End date Address Description
718600 Retail grocery store No data No data No data 6 BAY ST, #1, BROOKLYN, NY, 11231 No data
0056-20-108801 Alcohol sale 2024-01-19 2024-01-19 2026-03-31 6 BAY ST, BROOKLYN, New York, 11231 Distiller Class D (Farm Distiller)
0052-21-113956 Alcohol sale 2024-01-16 2024-01-16 2026-12-31 6 BAY ST 1ST FL, BROOKLYN, New York, 11231 Distiller Class A-1 (Micro-distiller)

History

Start date End date Type Value
2010-03-25 2024-10-17 Address 148 COFFEY STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017003825 2024-10-17 BIENNIAL STATEMENT 2024-10-17
120502002720 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100528000882 2010-05-28 CERTIFICATE OF PUBLICATION 2010-05-28
100325000225 2010-03-25 ARTICLES OF ORGANIZATION 2010-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-06 VAN BRUNT STILLHOUSE 6 BAY ST #1, BROOKLYN, Kings, NY, 11231 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with non-food items stored directly against walls hampering proper inspection and cleaning.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1750897704 2020-05-01 0202 PPP 6 BAY ST APT 1, BROOKLYN, NY, 11231
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69295
Loan Approval Amount (current) 69295
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 424820
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 -
Forgiveness Paid Date -
1158388505 2021-02-18 0202 PPS 6 Bay St Ste 1, Brooklyn, NY, 11231-1902
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88412
Loan Approval Amount (current) 88412
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1902
Project Congressional District NY-10
Number of Employees 8
NAICS code 312140
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 89507.08
Forgiveness Paid Date 2022-05-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State