Name: | CHIANTI COW RESTAURANT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 1999 (25 years ago) |
Entity Number: | 2442649 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 1483 US ROUTE 6, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
C/O KEITH O'CONNOR | DOS Process Agent | 1483 US ROUTE 6, PORT JERVIS, NY, United States, 12771 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-204924 | Alcohol sale | 2024-02-28 | 2024-02-28 | 2026-02-28 | 1483 ROUTE 6, PORT JERVIS, New York, 12771 | Restaurant |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071224002201 | 2007-12-24 | BIENNIAL STATEMENT | 2007-11-01 |
051201002001 | 2005-12-01 | BIENNIAL STATEMENT | 2005-11-01 |
031124002507 | 2003-11-24 | BIENNIAL STATEMENT | 2003-11-01 |
011114002185 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
000207000798 | 2000-02-07 | AFFIDAVIT OF PUBLICATION | 2000-02-07 |
000207000797 | 2000-02-07 | AFFIDAVIT OF PUBLICATION | 2000-02-07 |
991122001023 | 1999-11-22 | ARTICLES OF ORGANIZATION | 1999-11-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6185388405 | 2021-02-10 | 0202 | PPS | 1483 US Highway 6, Port Jervis, NY, 12771-3474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6949687101 | 2020-04-14 | 0202 | PPP | 1483 US Hwy 6, PORT JERVIS, NY, 12771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State