Search icon

LOGANBERRY LLC

Company Details

Name: LOGANBERRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2016 (8 years ago)
Entity Number: 5047479
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 34-20 BROADWAY, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 917-745-0407

DOS Process Agent

Name Role Address
GEORGE SPILKE DOS Process Agent 34-20 BROADWAY, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-137717 No data Alcohol sale 2023-04-20 2023-04-20 2025-05-31 34-20 BROADWAY, ASTORIA, New York, 11106 Restaurant
2078574-DCA Inactive Business 2018-09-26 No data 2020-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
161205010094 2016-12-05 ARTICLES OF ORGANIZATION 2016-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-22 No data 3420 BROADWAY, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-02 No data 3420 BROADWAY, Queens, ASTORIA, NY, 11106 Warning 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
3174972 SWC-CIN-INT CREDITED 2020-04-10 281.6099853515625 Sidewalk Cafe Interest for Consent Fee
3165858 SWC-CON-ONL CREDITED 2020-03-03 4317.2099609375 Sidewalk Cafe Consent Fee
3067891 LL VIO INVOICED 2019-07-31 250 LL - License Violation
3016045 SWC-CIN-INT CREDITED 2019-04-10 275.25 Sidewalk Cafe Interest for Consent Fee
2999287 SWC-CON-ONL INVOICED 2019-03-06 4220.14990234375 Sidewalk Cafe Consent Fee
2952618 SWC-CON-ONL INVOICED 2018-12-28 714.8300170898438 Sidewalk Cafe Consent Fee
2822107 LICENSE INVOICED 2018-08-01 510 Sidewalk Cafe License Fee
2822110 PLANREVIEW INVOICED 2018-08-01 310 Sidewalk Cafe Plan Review Fee
2822108 SWC-CON INVOICED 2018-08-01 445 Petition For Revocable Consent Fee
2822109 SEC-DEP-UN INVOICED 2018-08-01 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-22 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2625047702 2020-05-01 0202 PPP 3420 BROADWAY, ASTORIA, NY, 11106
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50280
Loan Approval Amount (current) 50280
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 999990
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 -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State