Search icon

389 BROOME LLC

Company Details

Name: 389 BROOME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2012 (13 years ago)
Entity Number: 4285255
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 389 BROOME ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
389 BROOME LLC DOS Process Agent 389 BROOME ST, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0370-24-139386 Alcohol sale 2024-12-17 2024-12-17 2024-12-31 389 BROOME ST, NEW YORK, NY, 10013 Food & Beverage Business
0340-22-106651 Alcohol sale 2022-12-14 2022-12-14 2024-12-31 389 BROOME ST, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2012-08-17 2018-02-07 Address 165 CHRISTOPHER STREET, APARTMENT LZ, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220901002895 2022-09-01 BIENNIAL STATEMENT 2022-08-01
200806060277 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180207000585 2018-02-07 CERTIFICATE OF CHANGE 2018-02-07
140930006233 2014-09-30 BIENNIAL STATEMENT 2014-08-01
121221000432 2012-12-21 CERTIFICATE OF CHANGE 2012-12-21
121127001075 2012-11-27 CERTIFICATE OF PUBLICATION 2012-11-27
120817000740 2012-08-17 ARTICLES OF ORGANIZATION 2012-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2644358409 2021-02-03 0202 PPS 389 Broome St, New York, NY, 10013-3250
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145001
Loan Approval Amount (current) 145001
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 New York, NEW YORK, NY, 10013-3250
Project Congressional District NY-10
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 146236.49
Forgiveness Paid Date 2021-12-15
3460027310 2020-04-29 0202 PPP 389 BROOME ST, NEW YORK, NY, 10013
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196647
Loan Approval Amount (current) 196647
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 722410
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 Male Owned
Veteran Unanswered
Forgiveness Amount 198178.01
Forgiveness Paid Date 2021-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903917 Americans with Disabilities Act - Other 2019-07-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-08
Termination Date 2020-03-05
Date Issue Joined 2019-09-25
Section 1201
Status Terminated

Parties

Name 389 BROOME LLC
Role Defendant
Name CONNER
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State