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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 411 TROUTMAN STREET, BROOKLYN, NY, United States, 11237 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State