Search icon

BK BRANDS LLC

Company Details

Name: BK BRANDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698177
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 23 PARK CIRCLE, CEDARHURST, NY, United States, 11516

Agent

Name Role Address
ODEL ALIASI Agent 23 PARK CIRCLE, CEDARHURST, NY, 11516

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 23 PARK CIRCLE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2018-12-12 2020-08-13 Address 23 PARK CIRCLE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2015-01-22 2020-08-13 Address 726 AVE. P, BROOLYN, NY, 11230, USA (Type of address: Registered Agent)
2015-01-22 2018-12-12 Address 726 AVE. P, BROOLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107061537 2021-01-07 BIENNIAL STATEMENT 2021-01-01
200813000158 2020-08-13 CERTIFICATE OF CHANGE 2020-08-13
190318002044 2019-03-18 BIENNIAL STATEMENT 2019-01-01
181212006804 2018-12-12 BIENNIAL STATEMENT 2017-01-01
150409000319 2015-04-09 CERTIFICATE OF PUBLICATION 2015-04-09
150122000232 2015-01-22 ARTICLES OF ORGANIZATION 2015-01-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-10 No data 1409 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-26 No data 1409 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 1409 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No 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
3658772 CL VIO INVOICED 2023-06-21 150 CL - Consumer Law Violation
3657427 CL VIO CREDITED 2023-06-15 300 CL - Consumer Law Violation
3645267 CL VIO CREDITED 2023-05-12 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-10 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2023-05-10 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4047937204 2020-04-27 0202 PPP 1409 Avenue M, BROOKLYN, NY, 11230
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19530
Loan Approval Amount (current) 19530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19715.67
Forgiveness Paid Date 2021-04-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State