Search icon

BORDEAUX LLC

Company Details

Name: BORDEAUX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2013 (12 years ago)
Entity Number: 4447184
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1623 E. 2ND ST., BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1623 E. 2ND ST., BROOKLYN, NY, United States, 11230

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135352 Alcohol sale 2023-06-08 2023-06-08 2025-06-30 1922 1924 CONEY ISLAND AVE, BROOKLYN, New York, 11230 Restaurant

Filings

Filing Number Date Filed Type Effective Date
150123000866 2015-01-23 CERTIFICATE OF AMENDMENT 2015-01-23
131205000366 2013-12-05 CERTIFICATE OF CHANGE 2013-12-05
131113000453 2013-11-13 CERTIFICATE OF PUBLICATION 2013-11-13
130819000353 2013-08-19 ARTICLES OF ORGANIZATION 2013-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3351338404 2021-02-04 0202 PPS 1922 Coney Island Ave, Brooklyn, NY, 11230-6513
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68598.25
Loan Approval Amount (current) 68598.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-6513
Project Congressional District NY-09
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69362.36
Forgiveness Paid Date 2022-03-23
6726807909 2020-06-16 0202 PPP 1922 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230-6513
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50845
Loan Approval Amount (current) 50845
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, 11230-6513
Project Congressional District NY-09
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51325.29
Forgiveness Paid Date 2021-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700513 Fair Labor Standards Act 2017-01-30 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 2017-01-30
Termination Date 2017-02-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name OHANA
Role Plaintiff
Name BORDEAUX LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State