Search icon

PLANTED BROOKLYN LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 7185066449
Plan sponsor’s address 333 SMITH ST, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing LORETTA GENDVILLE
PLANTED BROOKLYN LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 831530705 2024-08-05 PLANTED BROOKLYN LLC 9
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

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55300
Loan Approval Amount (current) 55300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4607
Project Congressional District NY-10
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55774.66
Forgiveness Paid Date 2022-02-01
4321178201 2020-08-06 0202 PPP 333 Smith Street, Brooklyn, NY, 11231
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 146425.83
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103256 Americans with Disabilities Act - Other 2021-06-09 voluntarily
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 2021-06-09
Termination Date 2021-10-21
Section 1331
Status Terminated

Parties

Name HENNESSY
Role Plaintiff
Name PLANTED BROOKLYN LLC
Role Defendant
2403920 Americans with Disabilities Act - Other 2024-05-30 voluntarily
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