Search icon

STELLA MAE BROOKLYN LLC

Company Details

Name: STELLA MAE BROOKLYN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2014 (11 years ago)
Entity Number: 4520019
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 303 bedford avenue, BROOKLYN, NY, United States, 11211

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G9FCXNRC86T3 2022-02-16 486 METROPOLITAN AVE, BROOKLYN, NY, 11211, 3411, USA 285 BEDFORD AVE, BROOKLYN, NY, 11211, USA

Business Information

Doing Business As ROCKA ROLLA
Congressional District 12
Activation Date 2021-03-03
Initial Registration Date 2021-02-16
Entity Start Date 2014-01-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SALVATORE FRISTENSKY
Role OWNER
Address 486 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA
Government Business
Title PRIMARY POC
Name SALVATORE FRISTENSKY
Role OWNER
Address 486 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the LLC DOS Process Agent 303 bedford avenue, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0370-24-117309 Alcohol sale 2024-07-09 2024-07-09 2026-07-31 486 METROPOLITAN AVE, BROOKLYN, New York, 11211 Food & Beverage Business

History

Start date End date Type Value
2014-01-28 2025-03-25 Address 111 JOHN STREET, SUITE 2510, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325001022 2025-02-24 CERTIFICATE OF CHANGE BY ENTITY 2025-02-24
140128000196 2014-01-28 ARTICLES OF ORGANIZATION 2014-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1695877302 2020-04-28 0202 PPP 486 METROPOLITAN AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15053
Loan Approval Amount (current) 15053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 34
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15181.26
Forgiveness Paid Date 2021-03-15
6193508404 2021-02-10 0202 PPS 486 Metropolitan Ave, Brooklyn, NY, 11211-3411
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3411
Project Congressional District NY-07
Number of Employees 34
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54392.05
Forgiveness Paid Date 2021-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State