Search icon

BROTHERS HARVEY, LLC

Company Details

Name: BROTHERS HARVEY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2014 (11 years ago)
Entity Number: 4636548
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 70 UNIVERSITY PLACE, GROUND FLOOR, NEW YORK, NY, United States, 10003

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CZEUYHFQ2Q19 2023-02-06 70 UNIVERSITY PL FRNT A, NEW YORK, NY, 10003, 4521, USA 70 UNIVERSITY PLACE FRNT A, NEW YORK, NY, 10003, USA

Business Information

Division Name BROTHER'S HARVEY
Division Number BROTHER'S
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-01-11
Initial Registration Date 2021-03-19
Entity Start Date 2014-09-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK MISTERO
Role PARTNER
Address 70 UNIVERSITY PLACE FRNT A, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name FRANK MISTERO
Role PARTNER
Address 70 UNIVERSITY PLACE FRNT A, NEW YORK, NY, 10003, USA
Past Performance Information not Available

Agent

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 70 UNIVERSITY PLACE, GROUND FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-09-15 2015-03-19 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210115060086 2021-01-15 BIENNIAL STATEMENT 2020-09-01
150319000431 2015-03-19 CERTIFICATE OF CHANGE 2015-03-19
150102000592 2015-01-02 CERTIFICATE OF PUBLICATION 2015-01-02
140915010347 2014-09-15 ARTICLES OF ORGANIZATION 2014-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7503568401 2021-02-12 0202 PPS 70 University Pl Frnt A, New York, NY, 10003-4521
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160000
Loan Approval Amount (current) 160000
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 New York, NEW YORK, NY, 10003-4521
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162042.74
Forgiveness Paid Date 2022-05-25
1874397208 2020-04-15 0202 PPP 70 University Place, NEW YORK, NY, 10003
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114028.12
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909016 Fair Labor Standards Act 2019-09-27 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-27
Termination Date 2020-01-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name SUAREZ
Role Plaintiff
Name BROTHERS HARVEY, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State