Search icon

OSTERIA AL DOGE, L.L.C.

Company Details

Name: OSTERIA AL DOGE, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 1995 (30 years ago)
Entity Number: 1916810
ZIP code: 10174
County: New York
Place of Formation: New York
Address: ATTN: DOCKET CLERK AND NSC, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

DOS Process Agent

Name Role Address
GRAUBARD MILLER DOS Process Agent ATTN: DOCKET CLERK AND NSC, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131517 Alcohol sale 2023-10-03 2023-10-03 2025-10-31 142 W 44TH ST, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2001-04-03 2005-05-04 Address ATTN DOCKET AND NOATH SCOOLER, 600 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-06-17 2001-04-03 Address ATTN:DOCKET AND NOAH SCOOLER, 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-04-27 1997-06-17 Address AND NOAH SCOOLER, ESQ., 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070426002065 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050504002118 2005-05-04 BIENNIAL STATEMENT 2005-04-01
030326002176 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010403002212 2001-04-03 BIENNIAL STATEMENT 2001-04-01
990429002129 1999-04-29 BIENNIAL STATEMENT 1999-04-01
970617002743 1997-06-17 BIENNIAL STATEMENT 1997-04-01
950427000103 1995-04-27 ARTICLES OF ORGANIZATION 1995-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3234287701 2020-05-01 0202 PPP 142 W 44TH ST, NEW YORK, NY, 10036
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490925
Loan Approval Amount (current) 490925
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11549.27
Forgiveness Paid Date 2021-08-26
3483018404 2021-02-05 0202 PPS 142 W 44th St, New York, NY, 10036-4013
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 687295
Loan Approval Amount (current) 687295
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4013
Project Congressional District NY-12
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134488.94
Forgiveness Paid Date 2022-12-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State