Search icon

CRABBY PATTY BROOKLYN LLC

Company Details

Name: CRABBY PATTY BROOKLYN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2010 (14 years ago)
Entity Number: 4016705
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XE3HXEW39DG9 2022-02-16 152 METROPOLITAN AVE, BROOKLYN, NY, 11249, 3921, USA 285 BEDFORD AVE, BROOKLYN, NY, 11211, USA

Business Information

Doing Business As SKINNY DENNIS
Congressional District 12
Activation Date 2021-03-02
Initial Registration Date 2021-02-16
Entity Start Date 2010-11-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SALVATORE FRISTENSKY
Role OWNER
Address 152 METROPOLITAN AVE, BROOKLYN, NY, 11249, USA
Government Business
Title PRIMARY POC
Name SALVATORE FRISTENSKY
Role OWNER
Address 152 METROPOLITAN AVE, BROOKLYN, NY, 11249, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Licenses

Number Type Date Last renew date End date Address Description
0370-24-139970 Alcohol sale 2024-12-26 2024-12-26 2025-01-31 152 METROPOLITAN AVE, BROOKLYN, NY, 11211 Food & Beverage Business
0340-23-137118 Alcohol sale 2023-01-24 2023-01-24 2025-01-31 152 METROPOLITAN AVE, BROOKLYN, New York, 11211 Restaurant

Filings

Filing Number Date Filed Type Effective Date
130205000640 2013-02-05 CERTIFICATE OF PUBLICATION 2013-02-05
101108000395 2010-11-08 ARTICLES OF ORGANIZATION 2010-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6721378407 2021-02-10 0202 PPS 152 Metropolitan Ave, Brooklyn, NY, 11249-3921
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) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3921
Project Congressional District NY-07
Number of Employees 38
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48345.86
Forgiveness Paid Date 2021-11-03
2143847300 2020-04-29 0202 PPP 152 METROPOLITAN AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24430
Loan Approval Amount (current) 24430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 35
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24595.32
Forgiveness Paid Date 2021-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000375 Americans with Disabilities Act - Other 2020-01-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-15
Termination Date 2020-05-12
Date Issue Joined 2020-02-18
Section 1218
Sub Section 8
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name CRABBY PATTY BROOKLYN LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State