Search icon

SYNDICATED BAR & THEATER LLC

Company Details

Name: SYNDICATED BAR & THEATER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4584560
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 46 BOGART STREET, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 BOGART STREET, BROOKLYN, NY, United States, 11206

Licenses

Number Type Date Last renew date End date Address Description
0340-21-121506 Alcohol sale 2024-01-04 2024-01-04 2025-12-31 40 46 BOGART ST, BROOKLYN, New York, 11206 Restaurant

Filings

Filing Number Date Filed Type Effective Date
141002000538 2014-10-02 CERTIFICATE OF PUBLICATION 2014-10-02
140530010148 2014-05-30 ARTICLES OF ORGANIZATION 2014-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1664317208 2020-04-15 0202 PPP 40 BOGART ST, BROOKLYN, NY, 11206-3818
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192200
Loan Approval Amount (current) 185400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-3818
Project Congressional District NY-07
Number of Employees 23
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 187640.04
Forgiveness Paid Date 2021-07-09
9200788301 2021-01-30 0202 PPS 40 Bogart St, Brooklyn, NY, 11206-3818
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259600
Loan Approval Amount (current) 259600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3818
Project Congressional District NY-07
Number of Employees 17
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 262544.5
Forgiveness Paid Date 2022-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000334 Americans with Disabilities Act - Other 2020-01-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-14
Termination Date 2020-06-03
Section 1218
Sub Section 8
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name SYNDICATED BAR & THEATER LLC
Role Defendant
2401372 Americans with Disabilities Act - Other 2024-02-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-02-23
Termination Date 2024-07-17
Section 1201
Status Terminated

Parties

Name COLAK
Role Plaintiff
Name SYNDICATED BAR & THEATER LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State