Search icon

BERRICLE LLC

Company Details

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

Agent

Name Role Address
MICHAEL ZENG Agent 141-07 20TH AVE #401, WHITESTONE, NY, 11357

DOS Process Agent

Name Role Address
BERRICLE LLC DOS Process Agent 141-07 20TH AVE #401, WHITESTONE, NY, United States, 11357

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72265
Loan Approval Amount (current) 72265
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 WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 11
NAICS code 448310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 72953.52
Forgiveness Paid Date 2021-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403005 Americans with Disabilities Act - Other 2024-04-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-19
Termination Date 2024-05-22
Section 1213
Sub Section 2
Status Terminated

Parties

Name KARIM
Role Plaintiff
Name BERRICLE LLC
Role Defendant
2010930 Americans with Disabilities Act - Other 2020-12-25 voluntarily
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