Search icon

OUR WICKED LADY LLC

Company Details

Name: OUR WICKED LADY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2012 (13 years ago)
Entity Number: 4291370
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 26 NEWELL STREET SUITE 2-L, BROOKLYN, NY, United States, 11222

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G67JUQXYPTW6 2022-01-25 153 MORGAN AVE, BROOKLYN, NY, 11237, 1223, USA 153 MORGAN AVENUE, BROOKLYN, NY, 11237, 1223, USA

Business Information

URL www.ourwickedlady.com
Division Name OUR WICKED LADY LLC
Division Number OUR WICKED
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-02-01
Initial Registration Date 2021-01-11
Entity Start Date 2012-09-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZACHARY GLASS
Role OWNER
Address 153 MORGAN AVENUE, BROOKLYN, NY, 11237, USA
Government Business
Title PRIMARY POC
Name KEITH HAMILTON
Role OWNER
Address 153 MORGAN AVENUE, BROOKLYN, NY, 11237, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O KEITH HAMILTON DOS Process Agent 26 NEWELL STREET SUITE 2-L, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135026 Alcohol sale 2023-05-26 2023-05-26 2025-05-31 153 MORGAN AVE, BROOKLYN, New York, 11237 Restaurant
0370-23-135026 Alcohol sale 2023-05-26 2023-05-26 2025-05-31 153 MORGAN AVE, BROOKLYN, New York, 11237 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
121218000750 2012-12-18 CERTIFICATE OF PUBLICATION 2012-12-18
120904000835 2012-09-04 ARTICLES OF ORGANIZATION 2012-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7746917201 2020-04-28 0202 PPP 153 Morgan Ave, Brooklyn, NY, 11237-1223
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45600
Loan Approval Amount (current) 45600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1223
Project Congressional District NY-07
Number of Employees 15
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46107.22
Forgiveness Paid Date 2021-06-16
8689698603 2021-03-25 0202 PPS 153 Morgan Ave, Brooklyn, NY, 11237-1223
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63948
Loan Approval Amount (current) 63948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1223
Project Congressional District NY-07
Number of Employees 15
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64400.02
Forgiveness Paid Date 2021-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100165 Other Civil Rights 2021-01-08 other
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-08
Termination Date 2021-06-11
Section 1983
Sub Section CV
Status Terminated

Parties

Name OUR WICKED LADY LLC
Role Plaintiff
Name CUOMO,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State