Name: | BERRICLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2011 (14 years ago) |
Entity Number: | 4072589 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 141-07 20TH AVE #401, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
MICHAEL ZENG | Agent | 141-07 20TH AVE #401, WHITESTONE, NY, 11357 |
Name | Role | Address |
---|---|---|
BERRICLE LLC | DOS Process Agent | 141-07 20TH AVE #401, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-04 | 2025-03-01 | Address | 141-07 20TH AVE #401, WHITESTONE, NY, 11357, USA (Type of address: Registered Agent) |
2023-03-04 | 2025-03-01 | Address | 141-07 20TH AVE #401, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2015-01-07 | 2023-03-04 | Address | 141-07 20TH AVE #401, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2015-01-07 | 2023-03-04 | Address | 141-07 20TH AVE #401, WHITESTONE, NY, 11357, USA (Type of address: Registered Agent) |
2012-02-21 | 2015-01-07 | Address | 3137, 46TH STREET, 3FL, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2012-02-21 | 2015-01-07 | Address | 3137, 46TH STREET, 3FL, ASTORIA, NY, 11103, USA (Type of address: Registered Agent) |
2011-03-25 | 2012-02-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-03-25 | 2012-02-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049757 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230304000766 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
210305060935 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190305060789 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170302006342 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150303006534 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
150107000197 | 2015-01-07 | CERTIFICATE OF CHANGE | 2015-01-07 |
130311006730 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
120221000393 | 2012-02-21 | CERTIFICATE OF CHANGE | 2012-02-21 |
110712001044 | 2011-07-12 | CERTIFICATE OF PUBLICATION | 2011-07-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1202507702 | 2020-05-01 | 0202 | PPP | 14107 20TH AVE STE 401, WHITESTONE, NY, 11357 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2403005 | Americans with Disabilities Act - Other | 2024-04-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | KARIM |
Role | Plaintiff |
Name | BERRICLE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-12-25 |
Termination Date | 2021-03-02 |
Section | 1331 |
Status | Terminated |
Parties
Name | QUEZADA |
Role | Plaintiff |
Name | BERRICLE LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State