Search icon

CAMPBELL SISTERS LLC

Company Details

Name: CAMPBELL SISTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2012 (12 years ago)
Entity Number: 4325017
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 517 LORIMER STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-387-2267

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMPBELL CHEESE & GROCERY 401(K) PLAN 2023 461483162 2024-05-15 CAMPBELL SISTERS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445110
Sponsor’s telephone number 7183872267
Plan sponsor’s address 502 LORIMER ST, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
CAMPBELL CHEESE & GROCERY 401(K) PLAN 2022 461483162 2023-05-27 CAMPBELL SISTERS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445110
Sponsor’s telephone number 7183872267
Plan sponsor’s address 502 LORIMER ST, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
CAMPBELL CHEESE & GROCERY 401(K) PLAN 2021 461483162 2022-06-02 CAMPBELL SISTERS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445110
Sponsor’s telephone number 7183872267
Plan sponsor’s address 502 LORIMER ST, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
ALANA CAMPBELL DOS Process Agent 517 LORIMER STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
706764 No data Retail grocery store No data No data No data 502 LORIMER ST, BROOKLYN, NY, 11211 No data
0081-22-128332 No data Alcohol sale 2022-06-24 2022-06-24 2025-06-30 502 LORIMER ST, BROOKLYN, New York, 11211 Grocery Store
1461960-DCA Inactive Business 2013-04-09 No data 2016-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
201105060671 2020-11-05 BIENNIAL STATEMENT 2020-11-01
190215060258 2019-02-15 BIENNIAL STATEMENT 2018-11-01
150206006250 2015-02-06 BIENNIAL STATEMENT 2014-11-01
130627000982 2013-06-27 CERTIFICATE OF PUBLICATION 2013-06-27
121128000234 2012-11-28 ARTICLES OF ORGANIZATION 2012-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-25 CAMPBELL & CO 502 LORIMER ST, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2022-06-15 No data 502 LORIMER ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 502 LORIMER ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-19 No data 502 LORIMER ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-07 No data 502 LORIMER ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3456743 SCALE-01 INVOICED 2022-06-17 20 SCALE TO 33 LBS
3060750 CL VIO INVOICED 2019-07-12 350 CL - Consumer Law Violation
3060751 WM VIO INVOICED 2019-07-12 1600 WM - W&M Violation
3036198 CL VIO CREDITED 2019-05-16 175 CL - Consumer Law Violation
3036199 WM VIO CREDITED 2019-05-16 150 WM - W&M Violation
3034555 SCALE-01 INVOICED 2019-05-13 20 SCALE TO 33 LBS
2652835 WM VIO INVOICED 2017-08-07 350 WM - W&M Violation
2646589 SCALE-01 INVOICED 2017-07-25 40 SCALE TO 33 LBS
1880296 SCALE-01 INVOICED 2014-11-12 20 SCALE TO 33 LBS
1604445 RENEWAL INVOICED 2014-02-27 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-01 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-05-01 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 No data
2017-07-19 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2017-07-19 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2017-07-19 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2204688410 2021-02-03 0202 PPS 502 Lorimer St, Brooklyn, NY, 11211-3513
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111250
Loan Approval Amount (current) 111250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3513
Project Congressional District NY-07
Number of Employees 13
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 112298.49
Forgiveness Paid Date 2022-01-21
1251627209 2020-04-15 0202 PPP 502 Lorimer St, BROOKLYN, NY, 11211
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117300
Loan Approval Amount (current) 117300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 20
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118138.78
Forgiveness Paid Date 2021-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802754 Americans with Disabilities Act - Other 2018-05-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-09
Termination Date 2019-04-23
Date Issue Joined 2018-07-06
Section 1201
Status Terminated

Parties

Name NELSON
Role Plaintiff
Name CAMPBELL SISTERS LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State