Search icon

20 EAST 76TH STREET CO., LLC

Company claim

Is this your business?

Get access!

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 (26 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

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

Legal Entity Identifier

LEI Number:
549300PKH335EFO6N005

Registration Details:

Initial Registration Date:
2014-04-26
Next Renewal Date:
2016-04-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1692837.00
Total Face Value Of Loan:
1692837.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1692837
Current Approval Amount:
1692837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2018-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TUCKER
Party Role:
Plaintiff
Party Name:
20 EAST 76TH STREET CO., LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State