Search icon

DA CIRO BROOKLYN LLC

Company Details

Name: DA CIRO BROOKLYN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2015 (10 years ago)
Entity Number: 4836892
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 19-37 75TH STREET, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19-37 75TH STREET, EAST ELMHURST, NY, United States, 11370

Filings

Filing Number Date Filed Type Effective Date
160111000391 2016-01-11 CERTIFICATE OF PUBLICATION 2016-01-11
151020010220 2015-10-20 ARTICLES OF ORGANIZATION 2015-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7520747206 2020-04-28 0202 PPP 458-460 MYRTLE AVE, BROOKLYN, NY, 11205-2454
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33713
Loan Approval Amount (current) 33713
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-2454
Project Congressional District NY-07
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34357.7
Forgiveness Paid Date 2022-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901310 Fair Labor Standards Act 2019-03-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-06
Termination Date 2020-01-15
Section 0005
Status Terminated

Parties

Name FRIGNANI
Role Plaintiff
Name DA CIRO BROOKLYN LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State