Search icon

BKLN GARDEN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BKLN GARDEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Sep 2010 (15 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 3992474
ZIP code: 10006
County: Kings
Place of Formation: New York
Address: 120 CEDAR STREET 2A, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
JONES HOSPITALITY GROUP DOS Process Agent 120 CEDAR STREET 2A, NEW YORK, NY, United States, 10006

Unique Entity ID

Unique Entity ID:
YVLWT6WDWQW7
CAGE Code:
8VV68
UEI Expiration Date:
2023-02-28

Business Information

Doing Business As:
FREEHOLD
Activation Date:
2022-02-01
Initial Registration Date:
2021-02-11

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-135620 No data Alcohol sale 2023-03-15 2023-03-15 2025-03-31 41 43 45 S 3RD ST, BROOKLYN, New York, 11249 Restaurant
0423-23-133775 No data Alcohol sale 2023-03-15 2023-03-15 2025-03-31 41 43 45 S 3RD ST, BROOKLYN, New York, 11249 Additional Bar
2034405-1-DCA Inactive Business 2016-03-15 No data 2019-12-31 No data No data

History

Start date End date Type Value
2010-09-03 2024-12-30 Address 120 CEDAR STREET 2A, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230017202 2024-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-10
160401006218 2016-04-01 BIENNIAL STATEMENT 2014-09-01
130715001439 2013-07-15 CERTIFICATE OF PUBLICATION 2013-07-15
100903000600 2010-09-03 ARTICLES OF ORGANIZATION 2010-09-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2725078 RENEWAL INVOICED 2018-01-04 110 Cigarette Retail Dealer Renewal Fee
2550640 LICENSEDOC15 INVOICED 2017-02-10 15 License Document Replacement
2281542 LICENSE INVOICED 2016-02-22 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
844958.00
Total Face Value Of Loan:
844958.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
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:
586600.00
Total Face Value Of Loan:
586600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$586,600
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$586,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$596,387.38
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $586,600
Jobs Reported:
35
Initial Approval Amount:
$844,958
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$844,958
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$855,653.08
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $844,954
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2018-11-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CARTER
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
BKLN GARDEN 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