Search icon

BRAVI RAGAZZI BK LLC

Company Details

Name: BRAVI RAGAZZI BK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Dec 2016 (8 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 5047028
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 116 WEST 23RD ST., STE. 500, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ANTONINO D'AIUTO, ESQ. DOS Process Agent 116 WEST 23RD ST., STE. 500, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2016-12-02 2023-09-12 Address 116 WEST 23RD ST., STE. 500, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912002487 2023-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-12
170613000091 2017-06-13 CERTIFICATE OF PUBLICATION 2017-06-13
161202010268 2016-12-02 ARTICLES OF ORGANIZATION 2016-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-16 No data 570 PUTNAM AVE, Brooklyn, BROOKLYN, NY, 11221 Violation 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
2813601 PL VIO INVOICED 2018-07-17 100 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-16 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6194899000 2021-05-22 0202 PPS 570 Putnam Ave N/A, Brooklyn, NY, 11221-5703
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18515
Loan Approval Amount (current) 18515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-5703
Project Congressional District NY-08
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Joint Venture
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18601.23
Forgiveness Paid Date 2021-12-02
6511528504 2021-03-03 0202 PPP 570 Putnam Ave N/A, Brooklyn, NY, 11221-5703
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18515
Loan Approval Amount (current) 18515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-5703
Project Congressional District NY-08
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Joint Venture
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18649.42
Forgiveness Paid Date 2021-12-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State