Name: | PLANTED BROOKLYN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 2018 (7 years ago) |
Entity Number: | 5391175 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLANTED BROOKLYN LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 831530705 | 2024-05-29 | PLANTED BROOKLYN LLC | 11 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-29 |
Name of individual signing | LORETTA GENDVILLE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 722511 |
Sponsor’s telephone number | 7185066449 |
Plan sponsor’s address | 333 SMITH ST, BROOKLYN, NY, 11231 |
Signature of
Role | Plan administrator |
Date | 2024-08-05 |
Name of individual signing | LORETTA GENDVILLE |
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 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-23-138836 | Alcohol sale | 2023-09-12 | 2023-09-12 | 2025-08-31 | 333 SMITH ST, BROOKLYN, New York, 11231 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-08-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-08-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-10 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-08-10 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805002944 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220928018140 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928020983 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
180810010139 | 2018-08-10 | ARTICLES OF ORGANIZATION | 2018-08-10 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-09-03 | No data | 333 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 | No Warning Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-11-06 | No data | 331 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-08-19 | No data | 331 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3114586 | SCALE-01 | INVOICED | 2019-11-12 | 20 | SCALE TO 33 LBS |
3077558 | SCALE-01 | INVOICED | 2019-08-29 | 20 | SCALE TO 33 LBS |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3418958604 | 2021-03-17 | 0202 | PPS | 333 Smith St, Brooklyn, NY, 11231-4607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4321178201 | 2020-08-06 | 0202 | PPP | 333 Smith Street, Brooklyn, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2103256 | Americans with Disabilities Act - Other | 2021-06-09 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | HENNESSY |
Role | Plaintiff |
Name | PLANTED BROOKLYN LLC |
Role | Defendant |
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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-05-30 |
Termination Date | 2024-08-14 |
Section | 1331 |
Status | Terminated |
Parties
Name | PIERRE |
Role | Plaintiff |
Name | PLANTED BROOKLYN LLC |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State