Search icon

ONE15 BROOKLYN MARINA, LLC

Company Details

Name: ONE15 BROOKLYN MARINA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2013 (11 years ago)
Entity Number: 4496487
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 159 bridge park drive, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONE15 BROOKLYN MARINA LLC-401K PLAN 2023 464241114 2024-06-24 ONE15 BROOKLYN MARINA LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 531390
Sponsor’s telephone number 6462847240
Plan sponsor’s address 159 BRIDGE PARK DRIVE, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing JOANNE PALADINO
ONE15 BROOKLYN MARINA LLC-401K PLAN 2022 464241114 2023-07-06 ONE15 BROOKLYN MARINA LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 531390
Sponsor’s telephone number 6462847240
Plan sponsor’s address 159 BRIDGE PARK DRIVE, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing JOANNE PALADINO
ONE15 BROOKLYN MARINA LLC-401K PLAN 2021 464241114 2022-07-26 ONE15 BROOKLYN MARINA LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 531390
Sponsor’s telephone number 6462847240
Plan sponsor’s address 12 JORALEMON STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing JOANNE PALADINO
ONE15 BROOKLYN MARINA LLC-401K PLAN 2020 464241114 2021-07-13 ONE15 BROOKLYN MARINA LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 531390
Sponsor’s telephone number 6462847240
Plan sponsor’s address 12 JORALEMON STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing JOANNE PALADINO
ONE15 BROOKLYN MARINA LLC-401K PLAN 2019 464241114 2020-10-15 ONE15 BROOKLYN MARINA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 531390
Sponsor’s telephone number 6462847240
Plan sponsor’s address 159 BRIDGE PARK DRIVE, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ELINA LYSENKO

DOS Process Agent

Name Role Address
the llc DOS Process Agent 159 bridge park drive, BROOKLYN, NY, United States, 11201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-10-26 2024-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-03-06 2015-11-25 Name BROOKLYN PIER 5 MARINA, LLC
2013-12-05 2014-03-06 Name BROOKLYN BRIDGE PARK MARINA, LLC
2013-12-05 2018-10-26 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-12-05 2018-10-26 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712000244 2024-06-14 CERTIFICATE OF CHANGE BY ENTITY 2024-06-14
190712060789 2019-07-12 BIENNIAL STATEMENT 2017-12-01
181026000646 2018-10-26 CERTIFICATE OF CHANGE 2018-10-26
151125000179 2015-11-25 CERTIFICATE OF AMENDMENT 2015-11-25
151020000033 2015-10-20 CERTIFICATE OF PUBLICATION 2015-10-20
140306000779 2014-03-06 CERTIFICATE OF AMENDMENT 2014-03-06
131205010101 2013-12-05 ARTICLES OF ORGANIZATION 2013-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6516228409 2021-02-10 0202 PPS 12 Joralemon St, Brooklyn, NY, 11201-4041
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206938.82
Loan Approval Amount (current) 206938.82
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-4041
Project Congressional District NY-10
Number of Employees 18
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 209680.76
Forgiveness Paid Date 2022-06-16
3219627709 2020-05-01 0202 PPP 12 JORALEMON ST, BROOKLYN, NY, 11201
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136552
Loan Approval Amount (current) 136552
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 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 13
NAICS code 713930
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 137786.13
Forgiveness Paid Date 2021-03-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State