Search icon

FILL HERE LLC

Company Details

Name: FILL HERE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2015 (10 years ago)
Entity Number: 4691688
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 2116 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-968-8600

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FILL HERE LLC 401(K) PLAN 2021 472841202 2022-07-30 FILL HERE LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 7187572662
Plan sponsor’s address 2116 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2022-07-30
Name of individual signing CHRISTIAN BRAVO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2116 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2015-01-09 2015-01-23 Address 150-29 25TH DRIVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150326000254 2015-03-26 CERTIFICATE OF PUBLICATION 2015-03-26
150123000899 2015-01-23 CERTIFICATE OF CORRECTION 2015-01-23
150112000134 2015-01-12 CERTIFICATE OF AMENDMENT 2015-01-12
150109000457 2015-01-09 ARTICLES OF ORGANIZATION 2015-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-06 No data 2116 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-07 No data 2116 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 Violation Issued 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
2887252 CL VIO INVOICED 2018-09-19 175 CL - Consumer Law Violation
2364529 OL VIO INVOICED 2016-06-15 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-06-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8320647309 2020-05-01 0202 PPP 2116 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27137.5
Loan Approval Amount (current) 27137.5
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, 11236-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 446110
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 27492.1
Forgiveness Paid Date 2021-08-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State