Search icon

FRONT GENERAL STORE, LLC

Company Details

Name: FRONT GENERAL STORE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2015 (10 years ago)
Entity Number: 4782252
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 143 FRONT STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 646-573-0123

DOS Process Agent

Name Role Address
FRONT GENERAL STORE, LLC DOS Process Agent 143 FRONT STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
2032422-DCA Active Business 2016-01-14 2023-07-31

History

Start date End date Type Value
2015-06-29 2023-06-28 Address 143 FRONT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628002629 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210614060435 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190920060085 2019-09-20 BIENNIAL STATEMENT 2019-06-01
170802006759 2017-08-02 BIENNIAL STATEMENT 2017-06-01
150923000847 2015-09-23 CERTIFICATE OF PUBLICATION 2015-09-23
150629010469 2015-06-29 ARTICLES OF ORGANIZATION 2015-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-04 No data 143 FRONT ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-21 No data 143 FRONT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-26 No data 143 FRONT ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-07 No data 143 FRONT ST, Brooklyn, BROOKLYN, NY, 11201 Pass 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
3660203 LL VIO INVOICED 2023-06-26 350 LL - License Violation
3626808 LL VIO CREDITED 2023-04-06 350 LL - License Violation
3352470 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3061826 LL VIO INVOICED 2019-07-15 500 LL - License Violation
3057362 RENEWAL INVOICED 2019-07-03 340 Secondhand Dealer General License Renewal Fee
2648359 RENEWAL INVOICED 2017-07-28 340 Secondhand Dealer General License Renewal Fee
2257334 LICENSE INVOICED 2016-01-13 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-04 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2023-04-04 Default Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2019-06-26 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-06-26 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8793538601 2021-03-25 0202 PPS 143 Front St, Brooklyn, NY, 11201-1154
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59736.73
Loan Approval Amount (current) 59736.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1154
Project Congressional District NY-10
Number of Employees 11
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60168.8
Forgiveness Paid Date 2021-12-21
2050967400 2020-05-05 0202 PPP 143 Front st, Brooklyn, NY, 11201
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59736.73
Loan Approval Amount (current) 59736.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 448140
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 60334.1
Forgiveness Paid Date 2021-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400413 Americans with Disabilities Act - Other 2024-01-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-19
Termination Date 2024-10-25
Section 1201
Status Terminated

Parties

Name PEOPLE OF THE STATE OF NEW YOR
Role Plaintiff
Name SIRIUS XM RADIO INC.
Role Defendant
Name ERKAN
Role Plaintiff
Name FRONT GENERAL STORE, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State