Search icon

BROOKLYN BURGERS LLC

Company Details

Name: BROOKLYN BURGERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2015 (10 years ago)
Entity Number: 4757090
ZIP code: 11228
County: Albany
Place of Formation: New York
Address: 719 86TH STREET, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-836-0836

DOS Process Agent

Name Role Address
BROOKLYN BURGERS LLC DOS Process Agent 719 86TH STREET, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2038459-DCA Inactive Business 2016-06-01 2020-09-15

History

Start date End date Type Value
2023-03-16 2024-07-23 Address 719 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-05-12 2023-03-16 Address 719 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723001703 2024-07-23 BIENNIAL STATEMENT 2024-07-23
230316003603 2023-03-16 BIENNIAL STATEMENT 2021-05-01
160401000692 2016-04-01 CERTIFICATE OF PUBLICATION 2016-04-01
150512010056 2015-05-12 ARTICLES OF ORGANIZATION 2015-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175167 SWC-CIN-INT CREDITED 2020-04-10 772.8599853515625 Sidewalk Cafe Interest for Consent Fee
3165531 SWC-CON-ONL CREDITED 2020-03-03 11848.7001953125 Sidewalk Cafe Consent Fee
3015471 SWC-CIN-INT INVOICED 2019-04-10 755.52001953125 Sidewalk Cafe Interest for Consent Fee
2998892 SWC-CON-ONL INVOICED 2019-03-06 11582.3095703125 Sidewalk Cafe Consent Fee
2831418 SWC-CON INVOICED 2018-08-21 445 Petition For Revocable Consent Fee
2831417 RENEWAL INVOICED 2018-08-21 510 Two-Year License Fee
2773167 SWC-CIN-INT INVOICED 2018-04-10 741.4199829101562 Sidewalk Cafe Interest for Consent Fee
2753543 SWC-CON-ONL INVOICED 2018-03-01 11366.33984375 Sidewalk Cafe Consent Fee
2610666 LL VIO INVOICED 2017-05-11 250 LL - License Violation
2591118 SWC-CIN-INT INVOICED 2017-04-15 726.1500244140625 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-25 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110705.00
Total Face Value Of Loan:
110705.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110705
Current Approval Amount:
110705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112142.65

Date of last update: 25 Mar 2025

Sources: New York Secretary of State