Search icon

BROOKLYN ROASTING WORKS LLC

Company Details

Name: BROOKLYN ROASTING WORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2010 (15 years ago)
Entity Number: 3983515
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVE, BUILDING 123 STE 115, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
BROOKLYN ROASTING WORKS LLC DOS Process Agent 63 FLUSHING AVE, BUILDING 123 STE 115, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2018-08-20 2024-07-15 Address 63 FLUSHING AVE, BUILDING 123 STE 115, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2012-08-06 2018-08-20 Address 25 JAY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-08-11 2012-08-06 Address 304 BOERUM STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715002991 2024-07-15 BIENNIAL STATEMENT 2024-07-15
210225060035 2021-02-25 BIENNIAL STATEMENT 2020-08-01
180820006054 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160810006218 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140806006069 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120806006822 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100811000403 2010-08-11 ARTICLES OF ORGANIZATION 2010-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 BROOKLYN ROASTING COMPA 63 FLUSHING AVE B #123, BROOKLYN, Kings, NY, 11205 A Food Inspection Department of Agriculture and Markets No data
2023-05-19 No data 25 JAY ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-03 BROOKLYN ROASTING COMPA 63 FLUSHING AVE B #123, BROOKLYN, Kings, NY, 11205 A Food Inspection Department of Agriculture and Markets No data
2019-06-18 No data 25 JAY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-06 No data 25 JAY ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-02 No data 25 JAY ST, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-12 No data 25 JAY ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2661873 CL VIO INVOICED 2017-09-01 700 CL - Consumer Law Violation
2626402 CL VIO CREDITED 2017-06-16 350 CL - Consumer Law Violation
2079252 PL VIO INVOICED 2015-05-13 100 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-06 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-06-06 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2015-05-12 Settlement (Pre-Hearing) UNLIC SIDEWALK CAF+ 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1882147203 2020-04-15 0202 PPP 63 FLUSHING AVE UNIT 115 BLDG 123, BROOKLYN, NY, 11205
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 726957
Loan Approval Amount (current) 726957
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 BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 311919
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 736040.33
Forgiveness Paid Date 2021-07-20
8558168608 2021-03-25 0202 PPS 63 Flushing Ave Unit 115 Bldg 123, Brooklyn, NY, 11205-1069
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578025
Loan Approval Amount (current) 578025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1069
Project Congressional District NY-07
Number of Employees 63
NAICS code 311920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 582504.69
Forgiveness Paid Date 2022-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State