Search icon

BROOKLYN BAZAAR LLC

Company Details

Name: BROOKLYN BAZAAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2010 (14 years ago)
Entity Number: 4008622
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 214 PARK PLACE APT. 1, BROOKLYN, NY, United States, 11238

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LHAUWKFKEC13 2022-06-27 214 PARK PL APT 1, BROOKLYN, NY, 11238, 4380, USA 214 PARK PL APT 1, BROOKLYN, NY, 11238, 4380, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-29
Entity Start Date 2010-10-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AARON BROUDO
Role OWNER
Address 214 PARK PLACE, #1, BROOKLYN, NY, 11238, USA
Government Business
Title PRIMARY POC
Name AARON BROUDO
Role OWNER
Address 214 PARK PLACE, #1, BROOKLYN, NY, 11238, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 214 PARK PLACE APT. 1, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2010-10-19 2024-04-11 Address 214 PARK PLACE APT. 1, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411002858 2024-04-11 BIENNIAL STATEMENT 2024-04-11
220915003010 2022-09-15 BIENNIAL STATEMENT 2020-10-01
181004006872 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161007006098 2016-10-07 BIENNIAL STATEMENT 2016-10-01
121005006055 2012-10-05 BIENNIAL STATEMENT 2012-10-01
110124000188 2011-01-24 CERTIFICATE OF PUBLICATION 2011-01-24
101019000254 2010-10-19 ARTICLES OF ORGANIZATION 2010-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8849938102 2020-07-27 0202 PPP 16702 Rockaway Beach Blvd, Rockaway Park, NY, 11694
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42087
Loan Approval Amount (current) 42087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42537.85
Forgiveness Paid Date 2021-09-01
5189508603 2021-03-20 0202 PPS 214 Park Pl Apt 1, Brooklyn, NY, 11238-4380
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62422
Loan Approval Amount (current) 62422
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, 11238-4380
Project Congressional District NY-10
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62743.16
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State