Search icon

COYOACAN LORIMER, LLC

Company Details

Name: COYOACAN LORIMER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2011 (14 years ago)
Entity Number: 4124750
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 571 Lorimer Street, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 917-536-8279

DOS Process Agent

Name Role Address
COYOACAN LORIMER LLC, DBA ZONA ROSA BROOKLYN DOS Process Agent 571 Lorimer Street, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134743 No data Alcohol sale 2023-06-15 2023-06-15 2025-06-30 571 LORIMER ST, BROOKLYN, New York, 11214 Restaurant
0423-23-137200 No data Alcohol sale 2023-06-15 2023-06-15 2025-06-30 571 LORIMER ST, BROOKLYN, New York, 11214 Additional Bar
2003487-DCA Inactive Business 2014-02-11 No data 2020-04-15 No data No data

History

Start date End date Type Value
2011-08-01 2023-08-10 Address 372 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810001164 2023-08-10 BIENNIAL STATEMENT 2023-08-01
210721001878 2021-07-21 BIENNIAL STATEMENT 2021-07-21
140328000279 2014-03-28 CERTIFICATE OF CHANGE 2014-03-28
111108000776 2011-11-08 CERTIFICATE OF PUBLICATION 2011-11-08
110801000154 2011-08-01 ARTICLES OF ORGANIZATION 2011-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-10 No data 571 LORIMER ST, Brooklyn, BROOKLYN, NY, 11211 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
3174754 SWC-CIN-INT CREDITED 2020-04-10 577.5900268554688 Sidewalk Cafe Interest for Consent Fee
3165230 SWC-CON-ONL CREDITED 2020-03-03 8855.009765625 Sidewalk Cafe Consent Fee
3015407 SWC-CIN-INT INVOICED 2019-04-10 564.6300048828125 Sidewalk Cafe Interest for Consent Fee
2998623 SWC-CON-ONL INVOICED 2019-03-06 8655.919921875 Sidewalk Cafe Consent Fee
2938363 SWC-CON-ONL INVOICED 2018-12-04 0.009999999776483 Sidewalk Cafe Consent Fee
2773736 SWC-CIN-INT INVOICED 2018-04-10 554.0700073242188 Sidewalk Cafe Interest for Consent Fee
2758685 RENEWAL INVOICED 2018-03-13 510 Two-Year License Fee
2759066 SWC-CON INVOICED 2018-03-13 445 Petition For Revocable Consent Fee
2753102 SWC-CON-ONL INVOICED 2018-03-01 8494.5302734375 Sidewalk Cafe Consent Fee
2556839 SWC-CON-ONL INVOICED 2017-02-21 8319.8095703125 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2464717700 2020-05-01 0202 PPP 571 LORIMER ST, BROOKLYN, NY, 11211
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144572
Loan Approval Amount (current) 144572
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 Y
LMI Y
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 15
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 146189.52
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State