Search icon

TABLE 87, FROZEN, LLC

Company Details

Name: TABLE 87, FROZEN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2014 (10 years ago)
Entity Number: 4662067
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1570 WEST 10TH STREET, APT 4A, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THOMAS CUCCO DOS Process Agent 1570 WEST 10TH STREET, APT 4A, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2014-11-06 2025-03-27 Address 16 DRIGGS STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327000242 2025-03-27 BIENNIAL STATEMENT 2025-03-27
220613001554 2022-06-13 BIENNIAL STATEMENT 2020-11-01
150127000122 2015-01-27 CERTIFICATE OF PUBLICATION 2015-01-27
141106000052 2014-11-06 ARTICLES OF ORGANIZATION 2014-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-20 TABLE 87 FROZEN 145 42ND ST, BROOKLYN, Kings, NY, 11232 A Food Inspection Department of Agriculture and Markets No data
2023-02-14 No data 145 42ND ST, Brooklyn, BROOKLYN, NY, 11232 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-07 TABLE 87 FROZEN 145 42ND ST, BROOKLYN, Kings, NY, 11232 A Food Inspection Department of Agriculture and Markets No data
2022-04-15 TABLE 87 FROZEN 145 42ND ST, BROOKLYN, Kings, NY, 11232 C Food Inspection Department of Agriculture and Markets 15D - Thermometers are not provided in chest freezers in the packaging/labeling area.
2021-06-02 No data 145 42ND ST, Brooklyn, BROOKLYN, NY, 11232 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
3598287 SCALE-01 INVOICED 2023-02-15 40 SCALE TO 33 LBS
3334886 SCALE-01 INVOICED 2021-06-02 40 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5635517306 2020-04-30 0202 PPP 145 42nd street, BROOKLYN, NY, 11232
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131427
Loan Approval Amount (current) 131427
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 50
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132675.56
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906666 Fair Labor Standards Act 2019-11-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Voluntary
Office 1
Filing Date 2019-11-26
Termination Date 2020-09-15
Date Issue Joined 2020-04-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name TABLE 87, FROZEN, LLC
Role Defendant
2309344 Americans with Disabilities Act - Other 2023-12-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-19
Termination Date 2024-05-03
Section 1201
Status Terminated

Parties

Name STROUDE
Role Plaintiff
Name TABLE 87, FROZEN, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State