Search icon

FETCH BROOKLYN LLC

Company Details

Name: FETCH BROOKLYN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2013 (12 years ago)
Entity Number: 4440416
ZIP code: 10528
County: Kings
Place of Formation: New York
Address: 282 Park Ave, Harrison, NY, United States, 10528

DOS Process Agent

Name Role Address
FETCH BROOKLYN LLC DOS Process Agent 282 Park Ave, Harrison, NY, United States, 10528

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
220304000818 2022-03-04 BIENNIAL STATEMENT 2021-08-01
130802000752 2013-08-02 ARTICLES OF ORGANIZATION 2013-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-14 No data 230 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-09 No data 230 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-21 No data 230 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued 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
2642461 CL VIO INVOICED 2017-07-17 520 CL - Consumer Law Violation
2579784 CL VIO CREDITED 2017-03-24 550 CL - Consumer Law Violation
2223321 CL VIO CREDITED 2015-11-25 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-09 Hearing Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2017-03-09 Hearing Decision REFUND POLICY DOES NOT STATE UNDER WHAT CONDITIONS A REFUND WILL BE GIVEN 1 No data 1 No data
2015-11-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3219838502 2021-02-23 0202 PPS 4 Walker Ave, Rye, NY, 10580-1325
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38562
Loan Approval Amount (current) 38562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-1325
Project Congressional District NY-16
Number of Employees 5
NAICS code 453910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38782.81
Forgiveness Paid Date 2021-09-22
3161857410 2020-05-06 0202 PPP 230 LIVINGSTON ST GROUND FLOOR RETAIL, BROOKLYN, NY, 11201
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 38561
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 813920
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38871.6
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State