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

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
404342.40
Total Face Value Of Loan:
404342.40
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
304301.00
Total Face Value Of Loan:
304301.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304301
Current Approval Amount:
304301
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
307994.3
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
404342.4
Current Approval Amount:
404342.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
408917.56

Date of last update: 24 Mar 2025

Sources: New York Secretary of State