Search icon

ARTICHOKE BUSHWICK, LLC

Company Details

Name: ARTICHOKE BUSHWICK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2016 (9 years ago)
Entity Number: 4968439
ZIP code: 07733
County: Kings
Place of Formation: New York
Address: 108 CARMEL CT, HOLMDEL, NJ, United States, 07733

Contact Details

Phone +1 646-269-1000

DOS Process Agent

Name Role Address
FRANCIS GARCIA DOS Process Agent 108 CARMEL CT, HOLMDEL, NJ, United States, 07733

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-104794 No data Alcohol sale 2022-12-23 2022-12-23 2024-12-31 18 WYCKOFF AVE, BROOKLYN, New York, 11237 Restaurant
2057458-DCA Inactive Business 2017-08-25 No data 2020-04-30 No data No data

History

Start date End date Type Value
2023-11-17 2024-08-13 Address 108 CARMEL CT, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process)
2016-06-24 2023-11-17 Address 459 MANHATTAN STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813003869 2024-08-13 BIENNIAL STATEMENT 2024-08-13
231117003413 2023-11-17 BIENNIAL STATEMENT 2022-06-01
161024000622 2016-10-24 CERTIFICATE OF PUBLICATION 2016-10-24
160624000364 2016-06-24 ARTICLES OF ORGANIZATION 2016-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-28 No data 18 WYCKOFF AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-09 No data 18 WYCKOFF AVE, Brooklyn, BROOKLYN, NY, 11237 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
3174841 SWC-CIN-INT CREDITED 2020-04-10 431.6700134277344 Sidewalk Cafe Interest for Consent Fee
3165707 SWC-CON-ONL CREDITED 2020-03-03 6617.6201171875 Sidewalk Cafe Consent Fee
3112439 SWC-CON INVOICED 2019-11-06 445 Petition For Revocable Consent Fee
3112438 RENEWAL INVOICED 2019-11-06 510 Two-Year License Fee
3015887 SWC-CIN-INT INVOICED 2019-04-10 421.95001220703125 Sidewalk Cafe Interest for Consent Fee
2999106 SWC-CON-ONL INVOICED 2019-03-06 6468.83984375 Sidewalk Cafe Consent Fee
2773543 SWC-CIN-INT INVOICED 2018-04-10 414.0899963378906 Sidewalk Cafe Interest for Consent Fee
2753798 SWC-CON-ONL INVOICED 2018-03-01 6348.22021484375 Sidewalk Cafe Consent Fee
2672426 SWC-CON-ONL INVOICED 2017-10-02 2555.199951171875 Sidewalk Cafe Consent Fee
2607407 LICENSE INVOICED 2017-05-08 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8116497108 2020-04-15 0202 PPP 18 Wyckoff Avenue, BROOKLYN, NY, 11237
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33742
Loan Approval Amount (current) 33742
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33985.41
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State