Search icon

TABLE 87 GOWANUS NYC LLC

Company Details

Name: TABLE 87 GOWANUS NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2013 (12 years ago)
Entity Number: 4468467
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 87 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-965-8400

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 87 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-158862 No data Alcohol sale 2024-01-06 2024-01-06 2025-09-30 473 3RD AVE, BROOKLYN, New York, 11215 Restaurant
2008446-DCA Inactive Business 2014-05-21 No data 2020-09-15 No data No data

History

Start date End date Type Value
2022-06-16 2023-10-02 Address 87 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-10-04 2022-06-16 Address 8701 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001056 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220616000702 2022-06-15 CERTIFICATE OF CHANGE BY ENTITY 2022-06-15
220421002875 2022-04-21 BIENNIAL STATEMENT 2021-10-01
131004000190 2013-10-04 ARTICLES OF ORGANIZATION 2013-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-16 No data 473 3RD AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-06 No data 473 3RD AVE, Brooklyn, BROOKLYN, NY, 11215 No 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
3174766 SWC-CIN-INT CREDITED 2020-04-10 661.8599853515625 Sidewalk Cafe Interest for Consent Fee
3165265 SWC-CON-ONL CREDITED 2020-03-03 10147.01953125 Sidewalk Cafe Consent Fee
3015164 SWC-CIN-INT INVOICED 2019-04-10 647.010009765625 Sidewalk Cafe Interest for Consent Fee
2998657 SWC-CON-ONL INVOICED 2019-03-06 9918.8896484375 Sidewalk Cafe Consent Fee
2830230 SWC-CON CREDITED 2018-08-16 445 Petition For Revocable Consent Fee
2830229 RENEWAL INVOICED 2018-08-16 510 Two-Year License Fee
2773507 SWC-CIN-INT INVOICED 2018-04-10 634.9500122070312 Sidewalk Cafe Interest for Consent Fee
2753249 SWC-CON-ONL INVOICED 2018-03-01 9733.9404296875 Sidewalk Cafe Consent Fee
2744507 LICENSEDOC15 INVOICED 2018-02-15 15 License Document Replacement
2712057 SWC-CONADJ INVOICED 2017-12-18 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5783137301 2020-04-30 0202 PPP 473 3rd ave, Brooklyn, NY, 11215
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73852
Loan Approval Amount (current) 73852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 33
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74545.39
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State