Search icon

ASTORIA BRICK, LLC

Company Details

Name: ASTORIA BRICK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2014 (11 years ago)
Entity Number: 4547437
ZIP code: 08540
County: Queens
Place of Formation: New York
Address: 100 CANAL POINTE BLVD., SUITE 125, PRINCETON, NJ, United States, 08540

Contact Details

Phone +1 718-267-0142

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ERUMLLH771G8 2022-06-27 321 W 44TH ST, NEW YORK, NY, 10036, 5404, USA 3301 31ST AVE, ASTORIA, NY, 11106, 1430, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-16
Entity Start Date 2014-06-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICK D SCHMIDT
Role MR.
Address 321 W 44TH ST, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name PATRICK D SCHMIDT
Role MR.
Address 321 W 44TH ST, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O PALEUDIS LAW FIRM DOS Process Agent 100 CANAL POINTE BLVD., SUITE 125, PRINCETON, NJ, United States, 08540

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-106640 No data Alcohol sale 2024-07-25 2024-07-25 2026-08-31 33-01 31ST AVE, ASTORIA, New York, 11106 Restaurant
0423-22-111895 No data Alcohol sale 2024-07-25 2024-07-25 2026-08-31 33-01 31ST AVE, ASTORIA, New York, 11106 Additional Bar
2010802-DCA Inactive Business 2014-07-17 No data 2020-05-25 No data No data

History

Start date End date Type Value
2019-04-26 2024-03-01 Address 100 CANAL POINTE BLVD., SUITE 125, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2017-08-23 2019-04-26 Address 100 CANAL POINTE BLVD., SUITE 210, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2014-03-20 2017-08-23 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2014-03-20 2017-08-23 Address 321 WEST 44TH STREET, UNIT 103A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301046911 2024-03-01 BIENNIAL STATEMENT 2024-03-01
221216001603 2022-12-16 BIENNIAL STATEMENT 2022-03-01
190426000398 2019-04-26 CERTIFICATE OF CHANGE 2019-04-26
170823000630 2017-08-23 CERTIFICATE OF CHANGE 2017-08-23
140609000432 2014-06-09 CERTIFICATE OF CHANGE 2014-06-09
140527000474 2014-05-27 CERTIFICATE OF PUBLICATION 2014-05-27
140320000018 2014-03-20 ARTICLES OF ORGANIZATION 2014-03-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-24 No data 3301 31ST AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-27 No data 3095 33RD ST, Queens, ASTORIA, NY, 11102 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
3174772 SWC-CIN-INT CREDITED 2020-04-10 1821.1800537109375 Sidewalk Cafe Interest for Consent Fee
3165297 SWC-CON-ONL CREDITED 2020-03-03 27920.0703125 Sidewalk Cafe Consent Fee
3105332 RENEWAL INVOICED 2019-10-22 510 Two-Year License Fee
3105333 SWC-CON INVOICED 2019-10-22 445 Petition For Revocable Consent Fee
2998690 SWC-CON-ONL INVOICED 2019-03-06 27292.349609375 Sidewalk Cafe Consent Fee
2753285 SWC-CON-ONL INVOICED 2018-03-01 26783.4609375 Sidewalk Cafe Consent Fee
2734330 SWC-CON CREDITED 2018-01-26 445 Petition For Revocable Consent Fee
2734329 RENEWAL INVOICED 2018-01-26 510 Two-Year License Fee
2556929 SWC-CON-ONL INVOICED 2017-02-21 26232.580078125 Sidewalk Cafe Consent Fee
2313924 SWC-CIN-INT INVOICED 2016-03-31 1675.9300537109375 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4026228407 2021-02-05 0202 PPS 33 01 31ST AVE, ASTORIA, NY, 11106
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304178
Loan Approval Amount (current) 304178
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 ASTORIA, QUEENS, NY, 11106
Project Congressional District NY-12
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 308094.63
Forgiveness Paid Date 2022-05-31
2168517705 2020-05-01 0202 PPP 888C #427 #427, NEW YORK, NY, 10019
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220985
Loan Approval Amount (current) 220985
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 360
NAICS code 999990
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 223240.89
Forgiveness Paid Date 2021-05-12

Date of last update: 08 Mar 2025

Sources: New York Secretary of State