Search icon

BRECQHOU LLC

Company Details

Name: BRECQHOU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2013 (12 years ago)
Entity Number: 4351406
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 133 E 65TH STREET, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
BRECQHOU LLC DOS Process Agent 133 E 65TH STREET, NEW YORK, NY, United States, 10065

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135096 Alcohol sale 2023-06-07 2023-06-07 2025-06-30 133 E 65TH ST, NEW YORK, New York, 10065 Restaurant

History

Start date End date Type Value
2023-03-02 2025-01-02 Address 133 E 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2019-01-16 2023-03-02 Address 133 E 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2015-01-28 2019-01-16 Address 247 CENTRE STREET, APT 2B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-01-25 2015-01-28 Address 241 CENTRE STREET, FL. 6, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002262 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230302003352 2023-03-02 BIENNIAL STATEMENT 2023-01-01
210106061170 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190116060416 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170110006181 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150128006485 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130125000881 2013-01-25 ARTICLES OF ORGANIZATION 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5859288402 2021-02-09 0202 PPS 133 E 65t Street, New York, NY, 10065
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 570258
Loan Approval Amount (current) 570258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 578491.59
Forgiveness Paid Date 2022-07-25
7534267205 2020-04-28 0202 PPP 133 E 65th st, New York, NY, 10065-7029
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409570
Loan Approval Amount (current) 409570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-7029
Project Congressional District NY-12
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 417806.28
Forgiveness Paid Date 2022-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200181 Americans with Disabilities Act - Other 2022-01-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2022-01-09
Termination Date 2022-01-25
Section 1331
Status Terminated

Parties

Name VOLMAN
Role Plaintiff
Name BRECQHOU LLC
Role Defendant
2100217 Fair Labor Standards Act 2021-01-11 voluntarily
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-11
Termination Date 2021-04-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOSA,
Role Plaintiff
Name BRECQHOU LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State