Search icon

626 SHEEPSHEAD BAY ROAD LLC

Company Details

Name: 626 SHEEPSHEAD BAY ROAD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2016 (8 years ago)
Entity Number: 5052829
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 626 cheepshead bay road, suite 320, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
the LLC DOS Process Agent 626 cheepshead bay road, suite 320, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2023-07-05 2025-04-09 Address 626 cheepshead bay road, suite 320, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2021-01-13 2023-07-05 Address 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2016-12-14 2021-01-13 Address 530 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409001961 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230125002813 2023-01-25 BIENNIAL STATEMENT 2022-12-01
230705005949 2023-01-24 CERTIFICATE OF CHANGE BY ENTITY 2023-01-24
210113060104 2021-01-13 BIENNIAL STATEMENT 2020-12-01
201019060394 2020-10-19 BIENNIAL STATEMENT 2018-12-01
170503000369 2017-05-03 CERTIFICATE OF PUBLICATION 2017-05-03
161214010259 2016-12-14 ARTICLES OF ORGANIZATION 2016-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-15 No data 626 SHEEPSHEAD BAY RD, Brooklyn, BROOKLYN, NY, 11224 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
3245898 CL VIO INVOICED 2020-10-14 3500 CL - Consumer Law Violation
3214085 CL VIO CREDITED 2020-09-02 2500 CL - Consumer Law Violation
3198183 CL VIO VOIDED 2020-08-12 3500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-15 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 10 No data 10 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7751957207 2020-04-28 0202 PPP 626 SHEEPSHEAD BAY RD SUITE 320, BROOKLYN, NY, 11224
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 33
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227034.25
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State