Search icon

141 LAWRENCE REST LLC

Company Details

Name: 141 LAWRENCE REST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2015 (10 years ago)
Entity Number: 4790622
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 141 LAWRENCE STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 212-835-6768

DOS Process Agent

Name Role Address
141 LAWRENCE REST LLC DOS Process Agent 141 LAWRENCE STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date Last renew date End date Address Description
0416-23-123793 No data Alcohol sale 2023-06-01 2023-06-01 2026-06-30 141 LAWRENCE ST, BROOKLYN, New York, 11201 Restaurant Brewer
2070811-DCA Inactive Business 2018-05-09 No data 2020-07-10 No data No data

History

Start date End date Type Value
2015-07-16 2025-02-17 Address 419 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000249 2025-02-17 BIENNIAL STATEMENT 2025-02-17
151022000716 2015-10-22 CERTIFICATE OF CHANGE 2015-10-22
151007000233 2015-10-07 CERTIFICATE OF PUBLICATION 2015-10-07
150716000358 2015-07-16 ARTICLES OF ORGANIZATION 2015-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-09 No data 141 LAWRENCE ST, Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-28 No data 141 LAWRENCE 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
3175232 SWC-CIN-INT CREDITED 2020-04-10 427.55999755859375 Sidewalk Cafe Interest for Consent Fee
3170928 SWC-CON INVOICED 2020-03-24 445 Petition For Revocable Consent Fee
3170927 RENEWAL INVOICED 2020-03-24 510 Two-Year License Fee
3165764 SWC-CON-ONL CREDITED 2020-03-03 6554.60009765625 Sidewalk Cafe Consent Fee
3015286 SWC-CIN-INT INVOICED 2019-04-10 417.92999267578125 Sidewalk Cafe Interest for Consent Fee
2999193 SWC-CON-ONL INVOICED 2019-03-06 6407.22998046875 Sidewalk Cafe Consent Fee
2872208 SWC-CON-ONL INVOICED 2018-09-10 2963 Sidewalk Cafe Consent Fee
2710565 SEC-DEP-UN INVOICED 2017-12-14 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2710564 SWC-CON INVOICED 2017-12-14 445 Petition For Revocable Consent Fee
2710606 PLANREVIEW INVOICED 2017-12-14 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9138798400 2021-02-16 0202 PPS 141 Lawrence St, Brooklyn, NY, 11201-5208
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459679
Loan Approval Amount (current) 459679
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5208
Project Congressional District NY-10
Number of Employees 45
NAICS code 722410
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 466511.36
Forgiveness Paid Date 2022-08-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State