Search icon

ENTRE DEUX MERS LLC

Company Details

Name: ENTRE DEUX MERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2014 (11 years ago)
Entity Number: 4581736
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 231 court st, BROOKLYN, NY, United States, 11231

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CSFYWT1TD3A4 2022-03-02 333 CLINTON ST APT 4, BROOKLYN, NY, 11231, 3740, USA 231 COURT ST, BROOKLYN, NY, 11231, USA

Business Information

Division Name ENTRE DEUX MERS LLC
Division Number ENTRE DEUX
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-22
Initial Registration Date 2021-03-02
Entity Start Date 2014-05-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IAN MCNAUGHTON
Role CFO
Address 233 BUTLER ST, BROOKLYN, NY, 11217, USA
Government Business
Title PRIMARY POC
Name IAN MCNAUGHTON
Role CFO
Address 233 BUTLER ST, BROOKLYN, NY, 11217, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the llc DOS Process Agent 231 court st, BROOKLYN, NY, United States, 11231

Licenses

Number Type Date Last renew date End date Address Description
0340-23-139219 Alcohol sale 2023-01-09 2023-01-09 2024-12-31 231 COURT ST, BROOKLYN, New York, 11201 Restaurant

History

Start date End date Type Value
2014-05-22 2022-05-16 Address 333 CLINTON ST. #4, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220516000074 2021-08-30 CERTIFICATE OF CHANGE BY ENTITY 2021-08-30
141113000243 2014-11-13 CERTIFICATE OF PUBLICATION 2014-11-13
140522010391 2014-05-22 ARTICLES OF ORGANIZATION 2014-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3187808302 2021-01-21 0202 PPS 231 Court St, Brooklyn, NY, 11201-6406
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222195.05
Loan Approval Amount (current) 222195.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-6406
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 224185.67
Forgiveness Paid Date 2021-12-15
9766597110 2020-04-15 0202 PPP 231 Court St, Brooklyn, NY, 11231
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165800
Loan Approval Amount (current) 165800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166795.66
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State