Search icon

336 LLC

Company Details

Name: 336 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2014 (11 years ago)
Entity Number: 4561969
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7503 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 212-924-2266

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7503 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2072224-1-DCA Active Business 2018-05-30 2023-11-30

Filings

Filing Number Date Filed Type Effective Date
140613000135 2014-06-13 CERTIFICATE OF PUBLICATION 2014-06-13
140415010046 2014-04-15 ARTICLES OF ORGANIZATION 2014-04-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-30 No data 336 8TH AVE, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-20 No data 336 8TH AVE, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-19 No data 336 8TH AVE, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-03 No data 336 8TH AVE, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-20 No data 336 8TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-12 No data 336 8TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-18 No data 336 8TH AVE, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-05 No data 336 8TH AVE, Manhattan, NEW YORK, NY, 10001 Pass 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
3383283 RENEWAL INVOICED 2021-10-25 200 Electronic Cigarette Dealer Renewal
3088211 RENEWAL INVOICED 2019-09-23 200 Electronic Cigarette Dealer Renewal
2757229 LICENSE INVOICED 2018-03-08 200 Electronic Cigarette Dealer License Fee
1675666 CL VIO INVOICED 2014-05-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-05 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2198867401 2020-05-05 0202 PPP 336 8TH AVENUE, MANHATTAN, NY, 10001
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8010
Loan Approval Amount (current) 8010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHATTAN, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8083.3
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803732 Other Civil Rights 2018-04-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-27
Termination Date 2024-02-23
Date Issue Joined 2020-01-22
Pretrial Conference Date 2023-11-09
Section 1983
Sub Section CV
Status Terminated

Parties

Name 336 LLC
Role Plaintiff
Name CITY OF NEW YORK,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State