Search icon

BRK BAR GROUP, LLC

Company Details

Name: BRK BAR GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2017 (8 years ago)
Entity Number: 5217117
ZIP code: 11211
County: Ulster
Place of Formation: New York
Address: 689 LORIMER STREET, BROOKLYN, NY, United States, 11211

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 689 LORIMER STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129596 Alcohol sale 2023-01-13 2023-01-13 2024-12-31 689 LORIMER ST, BROOKLYN, New York, 11211 Restaurant
0423-23-129597 Alcohol sale 2023-01-13 2023-01-13 2024-12-31 689 LORIMER ST, BROOKLYN, New York, 11211 Additional Bar

History

Start date End date Type Value
2018-11-08 2024-10-16 Address 689 LORIMER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-10-13 2018-11-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-10-13 2018-11-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016003251 2024-10-16 BIENNIAL STATEMENT 2024-10-16
181108000855 2018-11-08 CERTIFICATE OF CHANGE 2018-11-08
180308000193 2018-03-08 CERTIFICATE OF PUBLICATION 2018-03-08
171013010013 2017-10-13 ARTICLES OF ORGANIZATION 2017-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5536217206 2020-04-27 0202 PPP 689 Lorimer Street, Brooklyn, NY, 11211
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87967.07
Loan Approval Amount (current) 87967.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89076.43
Forgiveness Paid Date 2021-08-13
6356438304 2021-01-26 0202 PPS 689 Lorimer St, Brooklyn, NY, 11211-1304
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123153.87
Loan Approval Amount (current) 123153.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1304
Project Congressional District NY-07
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124419.15
Forgiveness Paid Date 2022-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201540 Americans with Disabilities Act - Other 2022-03-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-21
Termination Date 2023-06-20
Section 1331
Status Terminated

Parties

Name HENNESSY
Role Plaintiff
Name BRK BAR GROUP, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State