Search icon

DOWNTOWN RESTAURANT COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DOWNTOWN RESTAURANT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 1996 (29 years ago)
Entity Number: 2032452
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-11-27 2024-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-10-16 2019-11-27 Address 10 E. 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-10-16 2019-11-27 Address 10 E. 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2006-11-08 2017-10-16 Address C/O CIPRIANI, 110 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039794 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220503003811 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200508060568 2020-05-08 BIENNIAL STATEMENT 2020-05-01
SR-112194 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112195 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
84744 PL VIO INVOICED 2007-09-18 375 PL - Padlock Violation
34971 APPEAL INVOICED 2006-06-22 25 Appeal Filing Fee
23604 APPEAL INVOICED 2004-01-12 25 Appeal Filing Fee
571451 LICENSE INVOICED 2003-04-23 510 Two-Year License Fee
571454 CNV_FS INVOICED 2003-04-23 1500 Comptroller's Office security fee - sidewalk cafT
571452 PLANREVIEW INVOICED 2003-04-23 310 Plan Review Fee
571453 CNV_PC INVOICED 2003-04-23 445 Petition for revocable Consent - SWC Review Fee
8235 PL VIO INVOICED 2001-06-26 100 PL - Padlock Violation
237756 PL VIO INVOICED 1999-07-07 80 PL - Padlock Violation
231106 PL VIO INVOICED 1997-09-03 100 PL - Padlock Violation

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1183000
Current Approval Amount:
1183000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1198477.58
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1656200
Current Approval Amount:
1656200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1677960.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State