Search icon

VINTAGE STEAKHOUSE LLC

Company Details

Name: VINTAGE STEAKHOUSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2000 (25 years ago)
Entity Number: 2565610
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 433 NORTH COUNTRY ROAD, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 433 NORTH COUNTRY ROAD, ST JAMES, NY, United States, 11780

Licenses

Number Type Date Last renew date End date Address Description
0340-21-116308 Alcohol sale 2023-11-10 2023-11-10 2025-11-30 433 N COUNTRY RD, ST JAMES, New York, 11780 Restaurant

History

Start date End date Type Value
2004-10-13 2010-12-08 Address 433 NORTH COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2000-10-20 2004-10-13 Address 12 JAEGGER DRIVE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101208002034 2010-12-08 BIENNIAL STATEMENT 2010-10-01
080930002020 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061011002433 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041013002529 2004-10-13 BIENNIAL STATEMENT 2004-10-01
021002002003 2002-10-02 BIENNIAL STATEMENT 2002-10-01
010117000153 2001-01-17 AFFIDAVIT OF PUBLICATION 2001-01-17
010117000151 2001-01-17 AFFIDAVIT OF PUBLICATION 2001-01-17
010110000562 2001-01-10 CERTIFICATE OF AMENDMENT 2001-01-10
001020000585 2000-10-20 ARTICLES OF ORGANIZATION 2000-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8431217301 2020-05-01 0235 PPP 433 NORTH COUNTRY RD, SAINT JAMES, NY, 11780
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205000
Loan Approval Amount (current) 205000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207712.74
Forgiveness Paid Date 2021-09-01
2203078707 2021-03-28 0235 PPS 433 Route 25A, Saint James, NY, 11780-1704
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269531
Loan Approval Amount (current) 269531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-1704
Project Congressional District NY-01
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272034.32
Forgiveness Paid Date 2022-03-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State