Search icon

THE BUREN, LLC

Company Details

Name: THE BUREN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2018 (7 years ago)
Entity Number: 5311157
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1223 BROADWAY, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-684-3023

DOS Process Agent

Name Role Address
THE BUREN, LLC DOS Process Agent 1223 BROADWAY, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2083355-DCA Inactive Business 2019-03-18 2021-04-15

Filings

Filing Number Date Filed Type Effective Date
180326010465 2018-03-26 ARTICLES OF ORGANIZATION 2018-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-10 No data 1223 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-20 No data 1223 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175497 SWC-CIN-INT CREDITED 2020-04-10 540.5999755859375 Sidewalk Cafe Interest for Consent Fee
3165907 SWC-CON-ONL CREDITED 2020-03-03 8287.7900390625 Sidewalk Cafe Consent Fee
3122150 SWC-CIN-INT INVOICED 2019-12-03 230.91000366210938 Sidewalk Cafe Interest for Consent Fee
3049114 SWC-CON-ONL INVOICED 2019-06-20 5659.919921875 Sidewalk Cafe Consent Fee
2831329 SWC-CON INVOICED 2018-08-21 445 Petition For Revocable Consent Fee
2831328 LICENSE INVOICED 2018-08-21 510 Sidewalk Cafe License Fee
2831330 PLANREVIEW INVOICED 2018-08-21 310 Sidewalk Cafe Plan Review Fee
2831331 SEC-DEP-UN INVOICED 2018-08-21 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4135428505 2021-02-25 0202 PPS 9422A 84th St, Ozone Park, NY, 11416-1225
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44334
Loan Approval Amount (current) 44334
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 Ozone Park, QUEENS, NY, 11416-1225
Project Congressional District NY-07
Number of Employees 7
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44704.51
Forgiveness Paid Date 2022-01-03
2907377705 2020-05-01 0202 PPP 9422A 84TH ST, OZONE PARK, NY, 11416
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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 OZONE PARK, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 6
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32917.59
Forgiveness Paid Date 2021-08-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State