Search icon

SPEEDY ROMEO, LLC

Company Details

Name: SPEEDY ROMEO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2010 (14 years ago)
Entity Number: 4014431
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 376 CLASSON AVE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 376 CLASSON AVE, BROOKLYN, NY, United States, 11238

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122041 Alcohol sale 2023-11-17 2023-11-17 2025-11-30 376 CLASSON AVE, BROOKLYN, New York, 11238 Restaurant

History

Start date End date Type Value
2019-05-31 2024-08-27 Address 6705 WEST 132ND TERRACE, OVERLAND PARK, KS, 66209, USA (Type of address: Service of Process)
2019-05-14 2024-08-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2019-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-20 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-20 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-16 2018-11-20 Address 7001 BRUSH HOLLOW RD, #214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2010-11-02 2018-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-11-02 2014-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827000811 2024-08-27 BIENNIAL STATEMENT 2024-08-27
221010000492 2022-10-10 BIENNIAL STATEMENT 2020-11-01
190531000291 2019-05-31 CERTIFICATE OF CHANGE 2019-05-31
SR-109443 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109444 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181120000030 2018-11-20 CERTIFICATE OF CHANGE 2018-11-20
181113006666 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161104006975 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141016006715 2014-10-16 BIENNIAL STATEMENT 2012-11-01
101102000405 2010-11-02 ARTICLES OF ORGANIZATION 2010-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-06 No data 376 Classon Ave 11238, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2016-02-08 No data 376 Classon Ave 11238, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3009228302 2021-01-21 0202 PPS 376 Classon Ave, Brooklyn, NY, 11238-1336
Loan Status Date 2022-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423962.63
Loan Approval Amount (current) 423962.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26651
Servicing Lender Name CBW Bank
Servicing Lender Address 109 E Main St, Weir, KS, 66781
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-1336
Project Congressional District NY-07
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26651
Originating Lender Name CBW Bank
Originating Lender Address Weir, KS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 427377.56
Forgiveness Paid Date 2021-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State