Search icon

BROOKLIV LLC

Headquarter

Company Details

Name: BROOKLIV LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2015 (10 years ago)
Entity Number: 4735940
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1193 ATLANTIC AVE. 3rd FLOOR, BROOKLYN, NY, United States, 11216

Links between entities

Type Company Name Company Number State
Headquarter of BROOKLIV LLC, FLORIDA M24000004685 FLORIDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1193 ATLANTIC AVE. 3rd FLOOR, BROOKLYN, NY, United States, 11216

Licenses

Number Type End date
10491206919 LIMITED LIABILITY BROKER 2025-02-01
10991222585 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2015-04-01 2023-05-05 Address 323 KINGSTON AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505000066 2023-05-05 BIENNIAL STATEMENT 2023-04-01
150604000730 2015-06-04 CERTIFICATE OF PUBLICATION 2015-06-04
150401000934 2015-04-01 ARTICLES OF ORGANIZATION 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9786777908 2020-06-20 0202 PPP 1193 Atlantic Avenue 3rd Floor, Brooklyn, NY, 11216-2709
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44138
Loan Approval Amount (current) 44138
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-2709
Project Congressional District NY-08
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44761.98
Forgiveness Paid Date 2021-11-23
3660618507 2021-02-24 0202 PPS 1193 Atlantic Ave # 3, Brooklyn, NY, 11216-2709
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41732
Loan Approval Amount (current) 41732
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-2709
Project Congressional District NY-08
Number of Employees 7
NAICS code 531210
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 42065.86
Forgiveness Paid Date 2021-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107178 Copyright 2021-12-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-30
Termination Date 2022-05-12
Section 1338
Sub Section CP
Status Terminated

Parties

Name BROOKLIV LLC
Role Plaintiff
Name MEEHAN
Role Defendant
2102573 Fair Labor Standards Act 2021-05-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-07
Termination Date 2021-10-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name MEEHAN
Role Plaintiff
Name BROOKLIV LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State