Search icon

HASBROUCK HOUSE, LLC

Company Details

Name: HASBROUCK HOUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2015 (10 years ago)
Entity Number: 4752614
ZIP code: 11231
County: Ulster
Place of Formation: New York
Address: 499 UNION STREET, BROOKYN, NY, United States, 11231

DOS Process Agent

Name Role Address
HASBROUCK HOUSE, LLC DOS Process Agent 499 UNION STREET, BROOKYN, NY, United States, 11231

History

Start date End date Type Value
2015-05-04 2024-12-11 Address 452 UNION STREET, BROOKYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211004334 2024-12-11 BIENNIAL STATEMENT 2024-12-11
190515060424 2019-05-15 BIENNIAL STATEMENT 2019-05-01
150716000731 2015-07-16 CERTIFICATE OF PUBLICATION 2015-07-16
150504000290 2015-05-04 ARTICLES OF ORGANIZATION 2015-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-02 No data 3805 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2024-07-03 No data 3805 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-02-21 No data 3805 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-07-14 No data 3805 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-04-13 No data 3805 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-07-07 No data 3805 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-01-12 No data 3805 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2021-08-18 No data 3805 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2021-03-10 No data 3805 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2020-10-06 No data 3805 MAIN STREET, STONE RIDGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2387917707 2020-05-01 0202 PPP 452 Union Street, BROOKLYN, NY, 11231
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49080
Loan Approval Amount (current) 49080
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, 11231-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 721110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 49685.24
Forgiveness Paid Date 2021-07-29
4111728605 2021-03-18 0202 PPS 3805 MAIN ST, STONE RIDGE, NY, 12484
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68712
Loan Approval Amount (current) 68712
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONE RIDGE, ULSTER, NY, 12484
Project Congressional District NY-19
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69535.02
Forgiveness Paid Date 2022-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909242 Americans with Disabilities Act - Other 2019-10-07 settled
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-07
Termination Date 2020-02-28
Section 1331
Sub Section CV
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name HASBROUCK HOUSE, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State