Search icon

ESME IN GREENPOINT LLC

Company Details

Name: ESME IN GREENPOINT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2013 (11 years ago)
Entity Number: 4492127
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 1 JACKSON STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
MATTHEW RICKE DOS Process Agent 1 JACKSON STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0340-22-102835 Alcohol sale 2024-07-15 2024-07-15 2026-07-31 999 MANHATTAN AVE, BROOKLYN, New York, 11222 Restaurant

Filings

Filing Number Date Filed Type Effective Date
141022000793 2014-10-22 CERTIFICATE OF PUBLICATION 2014-10-22
131125010107 2013-11-25 ARTICLES OF ORGANIZATION 2013-11-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-19 No data 999 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 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
2628156 OL VIO INVOICED 2017-06-20 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-19 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4376167700 2020-05-01 0202 PPP 999 Manhattan Avenue, Brooklyn, NY, 11222
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246042
Loan Approval Amount (current) 246042
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 25
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 248953.5
Forgiveness Paid Date 2021-07-09
5098868404 2021-02-07 0202 PPS 999 Manhattan Ave, Brooklyn, NY, 11222-1313
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317408
Loan Approval Amount (current) 317408
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1313
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 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 322274.92
Forgiveness Paid Date 2022-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802611 Americans with Disabilities Act - Other 2018-05-02 other
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-02
Termination Date 2019-01-04
Date Issue Joined 2018-08-03
Section 1331
Status Terminated

Parties

Name ADAMS
Role Plaintiff
Name ESME IN GREENPOINT LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State