Search icon

BRUNCH AND BUDGET, LLC

Company Details

Name: BRUNCH AND BUDGET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Mar 2016 (9 years ago)
Date of dissolution: 11 Oct 2024
Entity Number: 4914525
ZIP code: 11232
County: Albany
Place of Formation: New York
Address: 159 20th Street, #1B-220, Brooklyn, NY, United States, 11232

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
BRUNCH AND BUDGET, LLC DOS Process Agent 159 20th Street, #1B-220, Brooklyn, NY, United States, 11232

History

Start date End date Type Value
2024-03-14 2024-10-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-14 2024-10-17 Address 159 20th Street, #1B-220, Brooklyn, NY, 11232, USA (Type of address: Service of Process)
2022-09-30 2024-03-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-03-17 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-03-17 2024-03-14 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017000838 2024-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-11
240314002648 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220930016293 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220323002478 2022-03-23 BIENNIAL STATEMENT 2022-03-01
210928002928 2021-09-28 BIENNIAL STATEMENT 2021-09-28
180410006340 2018-04-10 BIENNIAL STATEMENT 2018-03-01
170522000177 2017-05-22 CERTIFICATE OF PUBLICATION 2017-05-22
160317010199 2016-03-17 ARTICLES OF ORGANIZATION 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7966047202 2020-04-28 0202 PPP 677 Hart St, BROOKLYN, NY, 11221
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50555.1
Loan Approval Amount (current) 50555.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 217033
Servicing Lender Name Brooklyn Cooperative FCU
Servicing Lender Address 1474 Myrtle Ave, NEW YORK CITY, NY, 11237-5128
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 217033
Originating Lender Name Brooklyn Cooperative FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51110.51
Forgiveness Paid Date 2021-06-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State