Search icon

SPEAKMANS GOWANUS LLC

Company Details

Name: SPEAKMANS GOWANUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2016 (8 years ago)
Entity Number: 5056210
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 233 BUTLER STREET, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 233 BUTLER STREET, BROOKLYN, NY, United States, 11217

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130211 Alcohol sale 2023-03-29 2023-03-29 2025-03-31 233 BUTLER ST, BROOKLYN, New York, 11217 Restaurant
0423-23-130212 Alcohol sale 2023-03-29 2023-03-29 2025-03-31 233 BUTLER ST, BROOKLYN, New York, 11217 Additional Bar
0423-23-135733 Alcohol sale 2023-03-29 2023-03-29 2025-03-31 233 BUTLER ST, BROOKLYN, New York, 11217 Additional Bar
0370-23-130211 Alcohol sale 2023-03-29 2023-03-29 2025-03-31 233 BUTLER ST, BROOKLYN, New York, 11217 Food & Beverage Business

History

Start date End date Type Value
2022-03-23 2022-09-15 Address 233 BUTLER STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2020-07-09 2022-09-15 Name PUBLIC RECORDS BROOKLYN LLC
2016-12-30 2022-03-23 Address 233 BUTLER STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2016-12-21 2020-07-09 Name SPEAKMANS GOWANUS LLC
2016-12-21 2016-12-30 Address 231 BUTLER STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220915000773 2022-09-12 CERTIFICATE OF AMENDMENT 2022-09-12
220323003949 2022-03-23 CERTIFICATE OF AMENDMENT 2022-03-23
200709000236 2020-07-09 CERTIFICATE OF AMENDMENT 2020-07-09
171121000692 2017-11-21 CERTIFICATE OF PUBLICATION 2017-11-21
161230000308 2016-12-30 CERTIFICATE OF CHANGE 2016-12-30
161221010224 2016-12-21 ARTICLES OF ORGANIZATION 2016-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7453467204 2020-04-28 0202 PPP 233 BUTLER ST, BROOKLYN, NY, 11217
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304301
Loan Approval Amount (current) 304301
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 46
NAICS code 722511
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 307994.3
Forgiveness Paid Date 2021-07-22
4798038605 2021-03-20 0202 PPS 233 Butler St, Brooklyn, NY, 11217-3020
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 404342.4
Loan Approval Amount (current) 404342.4
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-3020
Project Congressional District NY-10
Number of Employees 46
NAICS code 722511
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 408917.56
Forgiveness Paid Date 2022-05-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State