Name: | BROOKLYN GRANOLA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Feb 2018 (7 years ago) |
Entity Number: | 5282499 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | We are a plant-based (vegan) granola snack company. We manufacture sweet and savory organic, non-GMO, gluten free granola snacks. They are low in sugar, sodium, fat and calories. We ethically source our ingredients to ensure the best quality products that bring value into the live of our customers. |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Contact Details
Phone +1 917-687-0651
Website https://www.brooklyngranola.nyc
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VBVGJUH2MVR1 | 2025-01-22 | 228 E 19TH ST, BROOKLYN, NY, 11226, 5302, USA | 228 E 19TH ST, BROOKLYN, NY, 11226, 5302, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.itsnola.com |
Congressional District | 09 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-25 |
Initial Registration Date | 2021-03-23 |
Entity Start Date | 2018-02-07 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARGARET BARROW |
Role | CEO/PRESIDENT |
Address | 228 E 19TH ST, BROOKLYN, NY, 11226, 5302, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARGARET BARROW |
Role | CEO/PRESIDENT |
Address | 228 E 19TH ST, BROOKLYN, NY, 11226, 5302, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-02-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-02-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-12 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-02-12 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-07 | 2018-02-12 | Address | 228 E. 19TH STREET, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201027169 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220928024421 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928010612 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220202001836 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200206060879 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
180725000612 | 2018-07-25 | CERTIFICATE OF CHANGE | 2018-07-25 |
180614000452 | 2018-06-14 | CERTIFICATE OF PUBLICATION | 2018-06-14 |
180212000659 | 2018-02-12 | CERTIFICATE OF CHANGE | 2018-02-12 |
180207010556 | 2018-02-07 | ARTICLES OF ORGANIZATION | 2018-02-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-04-05 | ITS NOLA | 999 ATLANTIC AVENUE, BROOKLYN, Kings, NY, 11238 | A | Food Inspection | Department of Agriculture and Markets | No data |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State