Search icon

PUERH BROOKLYN LLC

Company Details

Name: PUERH BROOKLYN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2014 (11 years ago)
Entity Number: 4628940
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 174 GRAND STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
PUERH BROOKLYN LLC DOS Process Agent 174 GRAND STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2014-08-28 2023-07-07 Address 174 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707001434 2023-07-07 BIENNIAL STATEMENT 2022-08-01
200806060948 2020-08-06 BIENNIAL STATEMENT 2020-08-01
200710060633 2020-07-10 BIENNIAL STATEMENT 2018-08-01
161018006059 2016-10-18 BIENNIAL STATEMENT 2016-08-01
140828010307 2014-08-28 ARTICLES OF ORGANIZATION 2014-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-03 No data 174 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-28 No data 174 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-06 No data 174 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-04 No data 174 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-02 No data 174 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 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
3305946 SCALE-01 INVOICED 2021-03-04 20 SCALE TO 33 LBS
2663331 SCALE-01 INVOICED 2017-09-07 20 SCALE TO 33 LBS
2397546 SCALE-01 INVOICED 2016-08-09 20 SCALE TO 33 LBS
2045945 SCALE-01 INVOICED 2015-04-13 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3233777704 2020-05-01 0202 PPP 174 GRAND ST, BROOKLYN, NY, 11211
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4125
Loan Approval Amount (current) 4125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4164.08
Forgiveness Paid Date 2021-04-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State