Search icon

TABLE80 LLC

Company Details

Name: TABLE80 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Oct 2013 (11 years ago)
Date of dissolution: 06 May 2024
Entity Number: 4476672
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 475 SUYDAM ST 2R, BROOKLYN, NY, United States, 11237

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SPKHTNGT7G33 2022-06-30 436 JEFFERSON ST, BROOKLYN, NY, 11237, 2326, USA 436 JEFFERSON ST, BROOKLYN, NY, 11237, 2326, USA

Business Information

Doing Business As FARO
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-04-06
Initial Registration Date 2021-04-01
Entity Start Date 2014-06-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN P BRESLIN
Role GENERAL PARTNER
Address 436 JEFFERSON ST., BROOKLYN, NY, 11237, USA
Government Business
Title PRIMARY POC
Name KEVIN P BRESLIN
Role GENERAL PARTNER
Address 436 JEFFERSON ST., BROOKLYN, NY, 11237, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DEBORAH ADEY DOS Process Agent 475 SUYDAM ST 2R, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2013-10-23 2024-05-07 Address 475 SUYDAM ST 2R, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507001838 2024-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-06
140418000796 2014-04-18 CERTIFICATE OF PUBLICATION 2014-04-18
131023010041 2013-10-23 ARTICLES OF ORGANIZATION 2013-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2685017303 2020-04-29 0202 PPP 436 Jefferson St, BROOKLYN, NY, 11237
Loan Status Date 2023-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209603.12
Loan Approval Amount (current) 209603
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 Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 25
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 Non-Veteran
Forgiveness Amount 135954.36
Forgiveness Paid Date 2021-11-26
1977008500 2021-02-19 0202 PPS 626 Sheepshead Bay Rd Ste 730, Brooklyn, NY, 11224-3606
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296506
Loan Approval Amount (current) 296506
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-3606
Project Congressional District NY-08
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300025.2
Forgiveness Paid Date 2022-05-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State