Search icon

AVOCADERIA LLC

Company Details

Name: AVOCADERIA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2017 (8 years ago)
Entity Number: 5072154
ZIP code: 11232
County: Kings
Place of Formation: Delaware
Address: 254 36TH STREET, UNIT #42, BROOKLYN, NY, United States, 11232

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVOCADERIA LLC 401(K) PLAN 2023 611810972 2024-10-10 AVOCADERIA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-11-15
Business code 722513
Sponsor’s telephone number 4157028806
Plan sponsor’s address 254 36TH STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
AVOCADERIA LLC DOS Process Agent 254 36TH STREET, UNIT #42, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2019-02-08 2025-01-22 Address 254 36TH STREET, UNIT #42, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2018-04-18 2019-02-08 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2017-01-23 2018-04-18 Address C/O REINHARDT LLP, 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122002353 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230125002308 2023-01-25 BIENNIAL STATEMENT 2023-01-01
210107060631 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190208060918 2019-02-08 BIENNIAL STATEMENT 2019-01-01
180418000061 2018-04-18 CERTIFICATE OF CHANGE 2018-04-18
170425000384 2017-04-25 CERTIFICATE OF PUBLICATION 2017-04-25
170123000305 2017-01-23 APPLICATION OF AUTHORITY 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7727268404 2021-02-12 0202 PPS 254 36th St N/A, Brooklyn, NY, 11232-2401
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11208
Loan Approval Amount (current) 11208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2401
Project Congressional District NY-10
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11296.42
Forgiveness Paid Date 2021-12-09
4410267406 2020-05-09 0202 PPP 254 36TH ST UNIT 42, BROOKLYN, NY, 11232-2499
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5886
Loan Approval Amount (current) 5886
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-2499
Project Congressional District NY-10
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5951.79
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402308 Americans with Disabilities Act - Other 2024-03-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-03-28
Termination Date 2024-06-19
Section 1201
Status Terminated

Parties

Name COLAK
Role Plaintiff
Name AVOCADERIA LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State