Search icon

TTT BROOKLYN INC.

Company Details

Name: TTT BROOKLYN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2011 (14 years ago)
Entity Number: 4044120
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 241 SMITH STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 917-609-0241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN TRETOUT DOS Process Agent 241 SMITH STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
BENJAMIN TRETOUT Chief Executive Officer 241 SMITH STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1391334-DCA Inactive Business 2011-05-11 2019-12-15

History

Start date End date Type Value
2011-01-19 2013-01-31 Address 282 HARMONY DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130131002082 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110119000442 2011-01-19 CERTIFICATE OF INCORPORATION 2011-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-20 No data 241 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 No Evidence of Activity 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
3015994 SWC-CIN-INT INVOICED 2019-04-10 522.4199829101562 Sidewalk Cafe Interest for Consent Fee
2998430 SWC-CON-ONL INVOICED 2019-03-06 8009.0400390625 Sidewalk Cafe Consent Fee
2773821 SWC-CIN-INT INVOICED 2018-04-10 512.6699829101562 Sidewalk Cafe Interest for Consent Fee
2752847 SWC-CON-ONL INVOICED 2018-03-01 7859.7099609375 Sidewalk Cafe Consent Fee
2712835 DCA-SUS CREDITED 2017-12-19 445 Suspense Account
2712593 RENEWAL INVOICED 2017-12-18 510 Two-Year License Fee
2712594 SWC-CON CREDITED 2017-12-18 445 Petition For Revocable Consent Fee
2591049 SWC-CIN-INT INVOICED 2017-04-15 502.1400146484375 Sidewalk Cafe Interest for Consent Fee
2556530 SWC-CON-ONL INVOICED 2017-02-21 7698.0498046875 Sidewalk Cafe Consent Fee
2322549 SWC-CIN-INT INVOICED 2016-04-10 491.82000732421875 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8763368303 2021-01-30 0202 PPS 241 Smith St, Brooklyn, NY, 11231-4719
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85232
Loan Approval Amount (current) 85232
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, 11231-4719
Project Congressional District NY-10
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85800.45
Forgiveness Paid Date 2021-10-06
1213937403 2020-05-04 0202 PPP 241 SMITH ST, BROOKLYN, NY, 11231
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60880
Loan Approval Amount (current) 60880
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, 11231-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61403.7
Forgiveness Paid Date 2021-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803391 Fair Labor Standards Act 2018-06-11 voluntarily
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 2018-06-11
Termination Date 2019-03-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name TTT BROOKLYN INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State