Search icon

THE GREEN BROOKLYN LLC

Company Details

Name: THE GREEN BROOKLYN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2017 (8 years ago)
Entity Number: 5090138
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 225 BROADWAY, Suite 1200, NEW YORK, NY, United States, 10007

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRACE'S 401(K) PLAN 2023 821709902 2024-10-02 THE GREEN BROOKLYN LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722410
Sponsor’s telephone number 6465152821
Plan sponsor’s address 252 WEST 14TH STREET, BROOKLYN, NY, 10011

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing DANIEL GRACE
Valid signature Filed with authorized/valid electronic signature
GRACE'S 401(K) PLAN 2022 821709902 2023-07-12 THE GREEN BROOKLYN LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722410
Sponsor’s telephone number 6465152821
Plan sponsor’s address 252 WEST 14TH STREET, BROOKLYN, NY, 10011

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing DANIEL GRACE

DOS Process Agent

Name Role Address
DANNY GRACE PLLC DOS Process Agent 225 BROADWAY, Suite 1200, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-01-02 2025-02-03 Address 225 BROADWAY, Suite 1200, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2017-02-22 2024-01-02 Address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002798 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240102007634 2024-01-02 BIENNIAL STATEMENT 2024-01-02
201221060406 2020-12-21 BIENNIAL STATEMENT 2019-02-01
170222010617 2017-02-22 ARTICLES OF ORGANIZATION 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1855717703 2020-05-01 0202 PPP 252 W 14TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67650
Loan Approval Amount (current) 67650
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 10
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 Male Owned
Veteran Unanswered
Forgiveness Amount 68266.93
Forgiveness Paid Date 2021-04-02
9209118306 2021-01-30 0202 PPS 252 W 14th St, New York, NY, 10011-7212
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94710
Loan Approval Amount (current) 94710
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 New York, NEW YORK, NY, 10011-7212
Project Congressional District NY-10
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 95274.63
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907677 Americans with Disabilities Act - Other 2019-08-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-15
Termination Date 2020-03-04
Date Issue Joined 2019-12-06
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name THE GREEN BROOKLYN LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State