Search icon

OSTERIA AL DOGE, L.L.C.

Company claim

Is this your business?

Get access!

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

Commercial and government entity program

CAGE number:
8Y8L2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-04-01
SAM Expiration:
2022-06-27

Contact Information

POC:
MARK JACKSON

Form 5500 Series

Employer Identification Number (EIN):
133832712
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
687295.00
Total Face Value Of Loan:
687295.00
Date:
2020-05-02
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:
490925.00
Total Face Value Of Loan:
490925.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$687,295
Date Approved:
2021-02-05
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$687,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,488.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $687,290
Utilities: $1
Jobs Reported:
45
Initial Approval Amount:
$490,925
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$490,925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,549.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $368,194
Rent: $122,731

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State