Search icon

PROOF OF CONCEPT LLC

Company Details

Name: PROOF OF CONCEPT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2011 (14 years ago)
Entity Number: 4084902
ZIP code: 10012
County: Albany
Place of Formation: New York
Address: 10 SPRING STREET, SUITE 1, NEW YORK, NY, United States, 10012

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GE2ZQJYPBYN9 2022-06-27 86 34TH ST SUITE C134, BROOKLYN, NY, 11232, 2011, USA 130 BARROW STREET #415, NEW YORK, NY, 10014, USA

Business Information

Doing Business As BARROW'S INTENSE GINGER LIQUEUR
URL barrowsintense.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-29
Entity Start Date 2011-04-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSHUA MORTON
Address 130 BARROW STREET #415, NEW YORK, NY, 10014, USA
Government Business
Title PRIMARY POC
Name JOSHUA MORTON
Address 130 BARROW STREET #415, NEW YORK, NY, 10014, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1677340 67 35TH ST., C405, BROOKLYN, NY, 11232 67 35TH ST., C405, BROOKLYN, NY, 11232 9175971084

Filings since 2018-04-30

Form type C-AR
File number 020-22894
Filing date 2018-04-30
Reporting date 2017-12-31
File View File

Filings since 2016-11-29

Form type C/A
File number 020-22894
Filing date 2016-11-29
File View File

Filings since 2016-10-24

Form type C/A
File number 020-22894
Filing date 2016-10-24
File View File

Filings since 2016-07-08

Form type C/A
File number 020-22894
Filing date 2016-07-08
File View File

Filings since 2016-06-17

Form type C
File number 020-22894
Filing date 2016-06-17
File View File

DOS Process Agent

Name Role Address
C/O WYLIE LAW DOS Process Agent 10 SPRING STREET, SUITE 1, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
738406 Retail grocery store No data No data No data 86 34TH STREET C134, BROOKLYN, NY, 11232 No data
0052-18-105490 Alcohol sale 2024-11-21 2024-11-21 2027-11-30 86 34TH ST, BROOKLYN, New York, 11232 Distiller Class A-1 (Micro-distiller)
0056-18-110452 Alcohol sale 2024-11-21 2024-11-21 2027-11-30 86 34TH ST, BROOKLYN, New York, 11232 Distiller Class D (Farm Distiller)
CM-21-00039 Alcohol sale 2021-12-21 2021-12-21 2024-11-30 86 34TH ST, BROOKLYN, New York, 11232 Combined Craft Status

Filings

Filing Number Date Filed Type Effective Date
110422000188 2011-04-22 ARTICLES OF ORGANIZATION 2011-04-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-21 BARROW'S INTENSE TASTIN 86 34TH STREET C134, BROOKLYN, Kings, NY, 11232 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9211837106 2020-04-15 0202 PPP 86 34TH ST C134, Brookyln, NY, 11232
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58700
Loan Approval Amount (current) 58700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookyln, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59145.48
Forgiveness Paid Date 2021-02-16
3043188405 2021-02-04 0202 PPS 86 34th St # C134, Brooklyn, NY, 11232-2011
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54608
Loan Approval Amount (current) 54608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2011
Project Congressional District NY-10
Number of Employees 7
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54988.01
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State