Search icon

BK BEASTS LLC

Company Details

Name: BK BEASTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jul 2014 (11 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 4609447
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260

History

Start date End date Type Value
2014-07-21 2023-11-07 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-07-21 2023-11-07 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107001382 2023-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-31
141215000045 2014-12-15 CERTIFICATE OF PUBLICATION 2014-12-15
140721010143 2014-07-21 ARTICLES OF ORGANIZATION 2014-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2713537304 2020-04-29 0202 PPP 8 GRAND AVE, BROOKLYN, NY, 11205
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) 67904.79
Loan Approval Amount (current) 67904.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68673.14
Forgiveness Paid Date 2021-07-06
1717918604 2021-03-13 0202 PPS 10 Grand Ave, Brooklyn, NY, 11205-1339
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133350
Loan Approval Amount (current) 133350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1339
Project Congressional District NY-07
Number of Employees 14
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135176.71
Forgiveness Paid Date 2022-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700699 Fair Labor Standards Act 2017-02-07 settled
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 2017-02-07
Termination Date 2018-05-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name SCOTT
Role Plaintiff
Name BK BEASTS LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State