Search icon

BROOKLYN TERRACE, LLC

Company Details

Name: BROOKLYN TERRACE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jul 2013 (12 years ago)
Date of dissolution: 13 May 2021
Entity Number: 4436671
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2316 SURF AVENUE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2316 SURF AVENUE, BROOKLYN, NY, United States, 11224

Filings

Filing Number Date Filed Type Effective Date
210513000479 2021-05-13 ARTICLES OF DISSOLUTION 2021-05-13
191212000774 2019-12-12 CERTIFICATE OF PUBLICATION 2019-12-12
191023000454 2019-10-23 CERTIFICATE OF PUBLICATION 2019-10-23
190918002014 2019-09-18 BIENNIAL STATEMENT 2019-07-01
130726000106 2013-07-26 ARTICLES OF ORGANIZATION 2013-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4372497207 2020-04-27 0202 PPP 2316 Surf Ave, Brooklyn, NY, 11224
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297100
Loan Approval Amount (current) 297100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 47
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299600.59
Forgiveness Paid Date 2021-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103842 Fair Labor Standards Act 2021-04-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-30
Termination Date 2021-11-24
Date Issue Joined 2021-08-04
Section 0216
Sub Section (B
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name BROOKLYN TERRACE, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State