Search icon

HOP STOCK & BARREL II LLC

Company Details

Name: HOP STOCK & BARREL II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2016 (9 years ago)
Entity Number: 4931961
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 304 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 347-328-3771

DOS Process Agent

Name Role Address
ALICIA MEKELBURG DOS Process Agent 304 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date Last renew date End date Address Description
733236 No data Retail grocery store No data No data No data 319 KENT AVE, BROOKLYN, NY, 11249 No data
0423-20-102239 No data Alcohol sale 2024-09-09 2024-09-09 2026-08-31 325 KENT AVE, BROOKLYN, New York, 11249 Additional Bar
0370-24-126312 No data Alcohol sale 2024-08-30 2024-08-30 2026-08-31 325 KENT AVE, BROOKLYN, New York, 11249 Food & Beverage Business
0340-22-113989 No data Alcohol sale 2022-08-15 2022-08-15 2024-08-31 325 KENT AVE, BROOKLYN, New York, 11249 Restaurant
2071761-DCA Inactive Business 2018-05-23 No data 2020-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
181001008116 2018-10-01 BIENNIAL STATEMENT 2018-04-01
160418010309 2016-04-18 ARTICLES OF ORGANIZATION 2016-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-20 MEKELBURG'S 319 KENT AVE, BROOKLYN, Kings, NY, 11249 A Food Inspection Department of Agriculture and Markets No data
2022-01-25 MEKELBURG'S 319 KENT AVE, BROOKLYN, Kings, NY, 11249 A Food Inspection Department of Agriculture and Markets No data
2018-10-16 No data 325 KENT AVE, Brooklyn, BROOKLYN, NY, 11249 No Warning Issued 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
3174953 SWC-CIN-INT CREDITED 2020-04-10 1130.52001953125 Sidewalk Cafe Interest for Consent Fee
3165789 SWC-CON-ONL CREDITED 2020-03-03 17331.869140625 Sidewalk Cafe Consent Fee
3015268 SWC-CIN-INT INVOICED 2019-04-10 1105.1099853515625 Sidewalk Cafe Interest for Consent Fee
2999219 SWC-CON-ONL INVOICED 2019-03-06 16942.19921875 Sidewalk Cafe Consent Fee
2827784 SWC-CON-ONL INVOICED 2018-08-09 9292.509765625 Sidewalk Cafe Consent Fee
2739019 PLANREVIEW INVOICED 2018-02-02 310 Sidewalk Cafe Plan Review Fee
2739017 SWC-CON INVOICED 2018-02-02 445 Petition For Revocable Consent Fee
2739016 LICENSE INVOICED 2018-02-02 510 Sidewalk Cafe License Fee
2739018 SEC-DEP-UN INVOICED 2018-02-02 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8835307104 2020-04-15 0202 PPP 325 KENT AVE, BROOKLYN, NY, 11249-5268
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240300
Loan Approval Amount (current) 240300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-5268
Project Congressional District NY-07
Number of Employees 20
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 242496.07
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309337 Americans with Disabilities Act - Other 2023-12-19 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 2023-12-19
Termination Date 2024-06-17
Section 1201
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name HOP STOCK & BARREL II LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State