Search icon

LOT 45 LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
J3LWJEBF1DE9
CAGE Code:
8VHE0
UEI Expiration Date:
2022-02-04

Business Information

Doing Business As:
LOT 45
Activation Date:
2021-02-16
Initial Registration Date:
2021-02-04

Commercial and government entity program

CAGE number:
8VHE0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-02-16
SAM Expiration:
2022-02-04

Contact Information

POC:
LINDA RUSSELL

Form 5500 Series

Employer Identification Number (EIN):
460703470
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2022-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1800000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50985.00
Total Face Value Of Loan:
50985.00
Date:
2013-12-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$50,985
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,885.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,239
Utilities: $4,000
Rent: $8,746

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State