Search icon

GRIMM ALES LLC

Company Details

Name: GRIMM ALES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2012 (13 years ago)
Entity Number: 4230133
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 151 11TH STREET APT 1, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 409-370-0422

DOS Process Agent

Name Role Address
GRIMM ALES LLC DOS Process Agent 151 11TH STREET APT 1, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
0014-23-123967 Alcohol sale 2024-07-29 2024-07-29 2027-07-31 990 METROPOLITAN AVE, BROOKLYN, New York, 11211 Micro-Brewer
0015-23-103821 Alcohol sale 2024-07-29 2024-07-29 2027-07-31 990 METROPOLITAN AVE, BROOKLYN, New York, 11211 Farm Brewer
0340-23-138055 Alcohol sale 2023-10-04 2023-10-04 2024-12-31 990 METROPOLITAN AVE, BROOKLYN, New York, 11211 Restaurant
0031-23-138579 Alcohol sale 2023-08-11 2023-08-11 2024-10-31 990 METROPOLITAN AVE, BROOKLYN, New York, 11211 Winery

History

Start date End date Type Value
2016-06-02 2024-03-13 Address 151 11TH STREET, #1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2014-04-01 2016-06-02 Address PO BOX 150472, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2012-04-12 2014-04-01 Address 120 OCEAN PARKWAY, APT. 4K, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313001458 2024-03-13 BIENNIAL STATEMENT 2024-03-13
200410060062 2020-04-10 BIENNIAL STATEMENT 2020-04-01
200302060641 2020-03-02 BIENNIAL STATEMENT 2018-04-01
160824002000 2016-08-24 BIENNIAL STATEMENT 2016-04-01
160602000121 2016-06-02 CERTIFICATE OF AMENDMENT 2016-06-02
140401000566 2014-04-01 CERTIFICATE OF CHANGE 2014-04-01
121002000440 2012-10-02 CERTIFICATE OF PUBLICATION 2012-10-02
120412000378 2012-04-12 ARTICLES OF ORGANIZATION 2012-04-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-22 GRIMM 991 METROPOLITAN AVE, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2024-02-07 GRIMM 991 METROPOLITAN AVE, BROOKLYN, Kings, NY, 11211 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in the restroom is observed to lack hand washing sign and sanitary drying device.
2024-02-07 GRIMM 990 METROPOLITAN AVE, BROOKLYN, Kings, NY, 11211 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
5212207708 2020-05-01 0202 PPP 990 METROPOLITAN AVE, BROOKLYN, NY, 11211-2607
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147782
Loan Approval Amount (current) 182608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11211-2607
Project Congressional District NY-07
Number of Employees 19
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184434.08
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000373 Americans with Disabilities Act - Other 2020-01-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-15
Termination Date 2020-04-17
Section 1218
Sub Section 8
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name GRIMM ALES LLC
Role Defendant
2401233 Americans with Disabilities Act - Other 2024-02-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-16
Termination Date 2024-05-15
Section 1201
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name GRIMM ALES LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State