Search icon

LOUI BROOKLYN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUI BROOKLYN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2019 (6 years ago)
Entity Number: 5555314
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 413 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUI BROOKLYN INC. DOS Process Agent 413 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
HOCHUL KIM Chief Executive Officer 413 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107254 Alcohol sale 2024-02-16 2024-02-16 2026-02-28 413 MYRTLE AVE, BROOKLYN, New York, 11205 Restaurant

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 413 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-27 2024-10-11 Address 413 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2019-05-17 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-17 2024-10-11 Address 413 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011003560 2024-10-11 BIENNIAL STATEMENT 2024-10-11
210527060355 2021-05-27 BIENNIAL STATEMENT 2021-05-01
190517010447 2019-05-17 CERTIFICATE OF INCORPORATION 2019-05-17

USAspending Awards / Financial Assistance

Date:
2022-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
407700.00
Total Face Value Of Loan:
407700.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36974.47
Total Face Value Of Loan:
36974.47

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36974.47
Current Approval Amount:
36974.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37352.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State