Search icon

BREUCKELEN BERBER LLC

Company Details

Name: BREUCKELEN BERBER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2011 (14 years ago)
Entity Number: 4143148
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 145, COLUMBIA STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-576-3188

DOS Process Agent

Name Role Address
BRIN REINHARDT DOS Process Agent 145, COLUMBIA STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1448364-DCA Active Business 2012-10-18 2023-07-31

History

Start date End date Type Value
2011-09-19 2017-09-07 Address 29 TIFFANY PLACE APT. 1H, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170907006159 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150911006238 2015-09-11 BIENNIAL STATEMENT 2015-09-01
130910006264 2013-09-10 BIENNIAL STATEMENT 2013-09-01
120319000530 2012-03-19 CERTIFICATE OF CHANGE 2012-03-19
120217000112 2012-02-17 CERTIFICATE OF PUBLICATION 2012-02-17
110919000025 2011-09-19 ARTICLES OF ORGANIZATION 2011-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-24 No data 145 COLUMBIA ST, Brooklyn, BROOKLYN, NY, 11231 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-17 No data 145 COLUMBIA ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-15 No data 145 COLUMBIA ST, Brooklyn, BROOKLYN, NY, 11231 Closed 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
3358831 RENEWAL INVOICED 2021-08-10 340 Secondhand Dealer General License Renewal Fee
3090958 RENEWAL INVOICED 2019-09-30 340 Secondhand Dealer General License Renewal Fee
2670928 RENEWAL INVOICED 2017-09-28 340 Secondhand Dealer General License Renewal Fee
2120630 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
1230368 RENEWAL INVOICED 2013-07-24 340 Secondhand Dealer General License Renewal Fee
1156154 LICENSE INVOICED 2012-10-18 170 Secondhand Dealer General License Fee
1156155 FINGERPRINT INVOICED 2012-10-17 150 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4759587400 2020-05-11 0202 PPP 145 Columbia St, BROOKLYN, NY, 11231
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25330
Loan Approval Amount (current) 25330
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 442210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 25657.53
Forgiveness Paid Date 2021-08-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State