Search icon

MAMAN GREENPOINT LLC

Company Details

Name: MAMAN GREENPOINT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2015 (10 years ago)
Entity Number: 4749165
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 187 Lafayette Street, 7th Floor, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 347-689-9195

DOS Process Agent

Name Role Address
BENJAMIN SORMONTE DOS Process Agent 187 Lafayette Street, 7th Floor, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2053450-DCA Inactive Business 2017-05-24 2019-12-15

History

Start date End date Type Value
2015-04-27 2025-01-30 Address 60 BROAD STREET STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130015671 2025-01-30 BIENNIAL STATEMENT 2025-01-30
210406061338 2021-04-06 BIENNIAL STATEMENT 2021-04-01
201214060331 2020-12-14 BIENNIAL STATEMENT 2019-04-01
201214061098 2020-12-14 BIENNIAL STATEMENT 2019-04-01
180215006192 2018-02-15 BIENNIAL STATEMENT 2017-04-01
150427010446 2015-04-27 ARTICLES OF ORGANIZATION 2015-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-03 No data 80 KENT ST, Brooklyn, BROOKLYN, NY, 11222 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
3015517 SWC-CIN-INT INVOICED 2019-04-10 263.2200012207031 Sidewalk Cafe Interest for Consent Fee
2999045 SWC-CON-ONL INVOICED 2019-03-06 4035.320068359375 Sidewalk Cafe Consent Fee
2939037 SWC-CON-ONL INVOICED 2018-12-05 0.009999999776483 Sidewalk Cafe Consent Fee
2773692 SWC-CIN-INT INVOICED 2018-04-10 258.29998779296875 Sidewalk Cafe Interest for Consent Fee
2753711 SWC-CON-ONL INVOICED 2018-03-01 3960.080078125 Sidewalk Cafe Consent Fee
2730196 LL VIO INVOICED 2018-01-18 1500 LL - License Violation
2729496 SWC-CIN-INT INVOICED 2018-01-17 106.20999908447266 Sidewalk Cafe Interest for Consent Fee
2693432 LL VIO CREDITED 2017-11-14 500 LL - License Violation
2632573 SWC-CON-ONL INVOICED 2017-06-29 2603.4599609375 Sidewalk Cafe Consent Fee
2581803 LICENSE INVOICED 2017-03-29 510 Sidewalk Cafe License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-03 Default Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data 1 No data
2017-11-03 Default Decision THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2834097103 2020-04-11 0202 PPP 80 Kent Street, Brooklyn, NY, 11222-1517
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107837
Loan Approval Amount (current) 107837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1517
Project Congressional District NY-07
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108959.69
Forgiveness Paid Date 2021-05-10
3779268310 2021-01-22 0202 PPS 80 Kent St, Brooklyn, NY, 11222-1517
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152232.5
Loan Approval Amount (current) 152232.5
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 Brooklyn, KINGS, NY, 11222-1517
Project Congressional District NY-07
Number of Employees 12
NAICS code 722513
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 154000.9
Forgiveness Paid Date 2022-03-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State