Search icon

BROOKLYN BRICKHOUSE VINTAGE LLC

Company Details

Name: BROOKLYN BRICKHOUSE VINTAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Sep 2019 (6 years ago)
Date of dissolution: 29 Sep 2022
Entity Number: 5620232
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-29 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-09-12 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-09-12 2022-09-29 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
220930010326 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019545 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220929001880 2022-09-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-28
191206000174 2019-12-06 CERTIFICATE OF PUBLICATION 2019-12-06
190912010424 2019-09-12 ARTICLES OF ORGANIZATION 2019-09-12

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6942
Current Approval Amount:
6942
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6987.92

Date of last update: 23 Mar 2025

Sources: New York Secretary of State