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

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1242744.25
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
570258.00
Total Face Value Of Loan:
570258.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
409570.00
Total Face Value Of Loan:
409570.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
570258
Current Approval Amount:
570258
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
578491.59
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
409570
Current Approval Amount:
409570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
417806.28

Court Cases

Court Case Summary

Filing Date:
2022-01-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VOLMAN
Party Role:
Plaintiff
Party Name:
BRECQHOU LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOSA,
Party Role:
Plaintiff
Party Name:
BRECQHOU LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State