Search icon

LOT 45 LLC

Company Details

Name: LOT 45 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2012 (13 years ago)
Entity Number: 4275403
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 411 TROUTMAN STREET, BROOKLYN, NY, United States, 11237

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J3LWJEBF1DE9 2022-02-04 411 TROUTMAN ST, BROOKLYN, NY, 11237, 2601, USA 411 TROUTMAN ST, BROOKLYN, NY, 11237, 2601, USA

Business Information

Doing Business As LOT 45
Congressional District 07
Activation Date 2021-02-16
Initial Registration Date 2021-02-04
Entity Start Date 2012-07-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDA RUSSELL
Role OWNER
Address 60 TIFFANY PLACE, 1C, BROOKLYN, NY, 11231, USA
Government Business
Title PRIMARY POC
Name LINDA RUSSELL
Role OWNER
Address 60 TIFFANY PLACE, 1C, BROOKLYN, NY, 11231, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 411 TROUTMAN STREET, BROOKLYN, NY, United States, 11237

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119380 Alcohol sale 2023-11-14 2023-11-14 2025-11-30 411 TROUTMAN ST, BROOKLYN, New York, 11237 Restaurant
0370-23-161647 Alcohol sale 2023-11-14 2023-11-14 2025-11-30 411 TROUTMAN ST, BROOKLYN, NY, 11237 Food & Beverage Business

History

Start date End date Type Value
2012-07-25 2013-11-08 Address C/O CHRIS BRISENO, 111 BEDFORD AVE., #13, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160719006215 2016-07-19 BIENNIAL STATEMENT 2016-07-01
140718006456 2014-07-18 BIENNIAL STATEMENT 2014-07-01
131108000324 2013-11-08 CERTIFICATE OF CHANGE 2013-11-08
121026000064 2012-10-26 CERTIFICATE OF PUBLICATION 2012-10-26
120725000747 2012-07-25 ARTICLES OF ORGANIZATION 2012-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3074457704 2020-05-01 0202 PPP 411 TROUTMAN ST, BROOKLYN, NY, 11237
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50985
Loan Approval Amount (current) 50985
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, 11237-0001
Project Congressional District NY-07
Number of Employees 60
NAICS code 722511
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 51885.76
Forgiveness Paid Date 2022-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State