Search icon

86 SOUTH PORTLAND, LLC

Company Details

Name: 86 SOUTH PORTLAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2010 (15 years ago)
Entity Number: 3946018
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 142 CAMBRIDGE PL., BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-643-0000

DOS Process Agent

Name Role Address
CHELSEA ALTMAN DOS Process Agent 142 CAMBRIDGE PL., BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
2032891-DCA Inactive Business 2016-02-01 2020-04-19
1397285-DCA Inactive Business 2011-06-21 2015-05-15

Filings

Filing Number Date Filed Type Effective Date
140611006043 2014-06-11 BIENNIAL STATEMENT 2014-05-01
100728000858 2010-07-28 CERTIFICATE OF PUBLICATION 2010-07-28
100505000661 2010-05-05 ARTICLES OF ORGANIZATION 2010-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3236489 DCA-SUS CREDITED 2020-09-30 460 Suspense Account
3236488 PROCESSING INVOICED 2020-09-30 50 License Processing Fee
3175448 SWC-CIN-INT CREDITED 2020-04-10 361.7699890136719 Sidewalk Cafe Interest for Consent Fee
3165471 SWC-CON-ONL CREDITED 2020-03-03 5546.2001953125 Sidewalk Cafe Consent Fee
3015575 SWC-CIN-INT INVOICED 2019-04-10 353.6400146484375 Sidewalk Cafe Interest for Consent Fee
2998829 SWC-CON-ONL INVOICED 2019-03-06 5421.5 Sidewalk Cafe Consent Fee
2940966 SWC-CIN-INT INVOICED 2018-12-08 332.8999938964844 Sidewalk Cafe Interest for Consent Fee
2933710 SWC-CIN-INT CREDITED 2018-11-23 347.010009765625 Sidewalk Cafe Interest for Consent Fee
2933711 SWC-CIN-INT INVOICED 2018-11-23 347.07000732421875 Sidewalk Cafe Interest for Consent Fee
2775831 PLAN-FEE-EN INVOICED 2018-04-13 680 Department of City Planning Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
10070.00
Total Face Value Of Loan:
10070.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10070
Current Approval Amount:
10070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10197.47

Court Cases

Court Case Summary

Filing Date:
2017-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
86 SOUTH PORTLAND, LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State