Search icon

RAW SUGAR BROOKLYN, LLC

Company Details

Name: RAW SUGAR BROOKLYN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2014 (11 years ago)
Entity Number: 4575459
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 152 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11249

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WFMVE7X2HVU5 2022-03-06 103 BERRY ST, BROOKLYN, NY, 11249, 3232, USA 285 BEDFORD AVE, BROOKLYN, NY, 11211, USA

Business Information

Doing Business As GEORGE & JACK'S BAR
Congressional District 12
Activation Date 2021-03-25
Initial Registration Date 2021-02-16
Entity Start Date 2014-05-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SALVATORE FRISTENSKY
Role OWNER
Address 103 BERRY ST, BROOKLYN, NY, 11249, USA
Government Business
Title PRIMARY POC
Name SALVATORE FRISTENSKY
Role OWNER
Address 103 BERRY ST, BROOKLYN, NY, 11249, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O S. FRISTENSKY DOS Process Agent 152 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11249

Licenses

Number Type Date Last renew date End date Address Description
0370-24-135175 Alcohol sale 2024-11-05 2024-11-05 2024-12-31 103 BERRY ST, BROOKLYN, NY, 11211 Food & Beverage Business
0340-22-104526 Alcohol sale 2022-12-29 2022-12-29 2024-12-31 103 BERRY ST, BROOKLYN, New York, 11211 Restaurant

Filings

Filing Number Date Filed Type Effective Date
200507060719 2020-05-07 BIENNIAL STATEMENT 2020-05-01
140512010019 2014-05-12 ARTICLES OF ORGANIZATION 2014-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2916747308 2020-04-29 0202 PPP 103 Berry St, 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) 7445
Loan Approval Amount (current) 7445
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 N
LMI N
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 32
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 7508.44
Forgiveness Paid Date 2021-03-15
7539678401 2021-02-12 0202 PPS 103 Berry St, Brooklyn, NY, 11249-3232
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33499.44
Loan Approval Amount (current) 33499.44
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3232
Project Congressional District NY-07
Number of Employees 33
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 33738.98
Forgiveness Paid Date 2021-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701243 Americans with Disabilities Act - Other 2017-03-04 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-04
Termination Date 2017-09-15
Section 1331
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name RAW SUGAR BROOKLYN, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State