Search icon

AMBER COURT OF BROOKLYN, LLC

Company Details

Name: AMBER COURT OF BROOKLYN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2012 (13 years ago)
Entity Number: 4195005
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 650 EAST 104TH STREET, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-649-0700

Fax +1 718-649-0700

DOS Process Agent

Name Role Address
ATTN: ALFRED SCHONBERGER DOS Process Agent 650 EAST 104TH STREET, BROOKLYN, NY, United States, 11236

Filings

Filing Number Date Filed Type Effective Date
120417001121 2012-04-17 CERTIFICATE OF PUBLICATION 2012-04-17
120127001062 2012-01-27 ARTICLES OF ORGANIZATION 2012-01-27

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297338
Current Approval Amount:
297338
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
300987.52

Court Cases

Court Case Summary

Filing Date:
2019-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HEALTH & WELFARE FUND OF THE U
Party Role:
Plaintiff
Party Name:
AMBER COURT OF BROOKLYN, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HEALTH & WELFARE FUND OF THE U
Party Role:
Plaintiff
Party Name:
AMBER COURT OF BROOKLYN, LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State