Search icon

20 EAST 76TH STREET CO., LLC

Company Details

Name: 20 EAST 76TH STREET CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Nov 1999 (25 years ago)
Date of dissolution: 14 Oct 2022
Entity Number: 2442039
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O DENIHAN HOSPITALITY GROUP, 303 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PKH335EFO6N005 2442039 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O National Registered Agents, Inc., 111 8th Avenue, New York, US-NY, US, 10011
Headquarters 551 5th Avenue, New York, US-NY, US, 10176

Registration details

Registration Date 2014-04-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-04-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2442039

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ATTN: TOM FELDERMAN DOS Process Agent C/O DENIHAN HOSPITALITY GROUP, 303 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-05-17 2022-10-15 Address C/O DENIHAN HOSPITALITY GROUP, 303 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-01-21 2021-05-17 Address C/O DENIHAN HOSPITALITY GROUP, 551 5TH AVE., 10TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2012-05-31 2016-02-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-27 2016-01-21 Address DENIHAN HOSPITALITY GROUP, 551 FIFTH AVE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2007-11-15 2011-10-27 Address 500 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-02-28 2012-05-31 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-11-14 2007-11-15 Address 500 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-11-19 2006-02-28 Address 500 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
1999-11-19 2001-11-14 Address 500 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221015000057 2022-10-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-14
210517001128 2021-05-17 CERTIFICATE OF CHANGE (BY AGENT) 2021-05-17
191114060242 2019-11-14 BIENNIAL STATEMENT 2019-11-01
171117006038 2017-11-17 BIENNIAL STATEMENT 2017-11-01
160209000452 2016-02-09 CERTIFICATE OF CHANGE 2016-02-09
160121006128 2016-01-21 BIENNIAL STATEMENT 2015-11-01
131211002099 2013-12-11 BIENNIAL STATEMENT 2013-11-01
120531000644 2012-05-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-31
111027002208 2011-10-27 BIENNIAL STATEMENT 2011-11-01
071115002467 2007-11-15 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1305877101 2020-04-10 0202 PPP 20 East 76th Street 0.0, New York, NY, 10021-2643
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1692837
Loan Approval Amount (current) 1692837
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-2643
Project Congressional District NY-12
Number of Employees 92
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 13 Mar 2025

Sources: New York Secretary of State