Search icon

BRM IMPORTS LLC

Company Details

Name: BRM IMPORTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4128771
ZIP code: 11249
County: Nassau
Place of Formation: New York
Address: 134 N 4TH STREET, BROOKLYLN, NY, United States, 11249

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PB8AHTKYUGH8 2024-10-24 20 MURDOCK RD, EAST ROCKAWAY, NY, 11518, 1601, USA 20 MURDOCK RD, EAST ROCKAWAY, NY, 11518, USA

Business Information

Doing Business As BKLYN BENTO
URL www.bklynbento.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-10-27
Initial Registration Date 2022-12-21
Entity Start Date 2016-04-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423990, 459999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARC WEINBERGER
Role CEO
Address 20 MURDOCK RD, EAST ROCKAWAY, NY, 11518, USA
Government Business
Title PRIMARY POC
Name MARC WEINBERGER
Role CEO
Address 20 MURDOCK RD, EAST ROCKAWAY, NY, 11518, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BRM IMPORTS LLC DOS Process Agent 134 N 4TH STREET, BROOKLYLN, NY, United States, 11249

History

Start date End date Type Value
2011-10-27 2019-08-07 Address 42 WILDWOOD DRIVE, SOUTHBOROUGH, MA, 01772, USA (Type of address: Service of Process)
2011-08-10 2011-10-27 Address 20 MURDOCK ROAD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807060099 2019-08-07 BIENNIAL STATEMENT 2019-08-01
160415000581 2016-04-15 CERTIFICATE OF AMENDMENT 2016-04-15
160401006457 2016-04-01 BIENNIAL STATEMENT 2015-08-01
120601000079 2012-06-01 CERTIFICATE OF PUBLICATION 2012-06-01
111027000353 2011-10-27 CERTIFICATE OF CHANGE 2011-10-27
110810000247 2011-08-10 ARTICLES OF ORGANIZATION 2011-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4187667306 2020-04-29 0235 PPP 20 Murdock Road, East Rockaway, NY, 11518
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address East Rockaway, NASSAU, NY, 11518-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7453.73
Forgiveness Paid Date 2021-01-20
5034498510 2021-02-26 0235 PPS 20 Murdock Rd, East Rockaway, NY, 11518-1601
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-1601
Project Congressional District NY-04
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7424.33
Forgiveness Paid Date 2021-06-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State