Search icon

WEYLIN SEYMOUR LLC

Company Details

Name: WEYLIN SEYMOUR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2013 (12 years ago)
Entity Number: 4345389
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 834 DRIGGS AVE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-963-3639

DOS Process Agent

Name Role Address
WEYLIN SEYMOUR LLC DOS Process Agent 834 DRIGGS AVE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
0370-25-100547 No data Alcohol sale 2025-01-09 2025-01-09 2025-01-31 175 BROADWAY, BROOKLYN, NY, 11211 Food & Beverage Business
0346-23-124164 No data Alcohol sale 2023-05-08 2023-05-08 2025-05-31 175 BROADWAY, BROOKLYN, New York, 11211 Catering Establishment
0340-23-135943 No data Alcohol sale 2023-01-31 2023-01-31 2025-01-31 175 BROADWAY, BROOKLYN, New York, 11211 Restaurant
2023232-DCA Inactive Business 2015-05-22 No data 2018-01-28 No data No data

History

Start date End date Type Value
2024-02-06 2025-01-09 Address 834 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2015-01-28 2024-02-06 Address 834 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-01-14 2015-01-28 Address 834 DRIGGS, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001111 2025-01-09 BIENNIAL STATEMENT 2025-01-09
240206000885 2024-02-06 BIENNIAL STATEMENT 2024-02-06
210106060454 2021-01-06 BIENNIAL STATEMENT 2021-01-01
201202060472 2020-12-02 BIENNIAL STATEMENT 2019-01-01
150128006025 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130531000154 2013-05-31 CERTIFICATE OF PUBLICATION 2013-05-31
130305001032 2013-03-05 CERTIFICATE OF CORRECTION 2013-03-05
130114000494 2013-01-14 ARTICLES OF ORGANIZATION 2013-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2454963 RENEWAL CREDITED 2016-09-23 800 Catering Establishment Renewal Fee
2454962 ADDROOMREN INVOICED 2016-09-23 0 Catering Establishment Additional Room Renewal Fee
2684373 RENEWAL INVOICED 2016-09-23 1070 Catering Establishment Renewal Fee
1920270 ADDTLROOM INVOICED 2014-12-19 0 Catering Establishment Additional Room Fee
1920269 LICENSE INVOICED 2014-12-19 800 Catering Establishment License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9256767309 2020-05-01 0202 PPP 834 DRIGGS AVENUE, BROOKLYN, NY, 11211
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113775
Loan Approval Amount (current) 113775
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 N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 531120
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 Unanswered
Veteran Unanswered
Forgiveness Amount 114899.29
Forgiveness Paid Date 2021-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000068 Copyright 2020-01-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-05
Termination Date 2020-04-27
Section 0101
Status Terminated

Parties

Name OHMAN
Role Plaintiff
Name WEYLIN SEYMOUR LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State