-
Home Page
›
-
Counties
›
-
New York
›
-
10002
›
-
THE DOWNTOWN LLC
Company Details
Name: |
THE DOWNTOWN LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
26 Oct 2000 (25 years ago)
|
Date of dissolution: |
30 Dec 2021 |
Entity Number: |
2567650 |
ZIP code: |
10002
|
County: |
New York |
Place of Formation: |
New York |
Address: |
107 RIVINGTON STREET, NEW YORK, NY, United States, 10002 |
Contact Details
Phone
+1 212-475-2600
DOS Process Agent
Name |
Role |
Address |
PAUL STALLINGS
|
DOS Process Agent
|
107 RIVINGTON STREET, NEW YORK, NY, United States, 10002
|
Form 5500 Series
Employer Identification Number (EIN):
134143462
Number Of Participants:
70
Sponsors Telephone Number:
Number Of Participants:
72
Sponsors Telephone Number:
Number Of Participants:
69
Sponsors Telephone Number:
Number Of Participants:
66
Sponsors Telephone Number:
Number Of Participants:
57
Sponsors Telephone Number:
Licenses
Number |
Status |
Type |
Date |
End date |
1258092-DCA
|
Inactive
|
Business
|
2007-06-11
|
2011-12-15
|
History
Start date |
End date |
Type |
Value |
2008-11-10
|
2015-12-29
|
Address
|
190 EAST 7TH ST, UNIT E, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
|
2000-10-26
|
2008-11-10
|
Address
|
51 MACDOUGAL STREET, SUITE 261, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
211230000886
|
2021-12-30
|
CERTIFICATE OF MERGER
|
2021-12-30
|
201218060242
|
2020-12-18
|
BIENNIAL STATEMENT
|
2020-10-01
|
181019006204
|
2018-10-19
|
BIENNIAL STATEMENT
|
2018-10-01
|
161107006538
|
2016-11-07
|
BIENNIAL STATEMENT
|
2016-10-01
|
151229006084
|
2015-12-29
|
BIENNIAL STATEMENT
|
2014-10-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
876065
|
SWC-CON
|
INVOICED
|
2010-03-03
|
3229.800048828125
|
Sidewalk Consent Fee
|
928704
|
RENEWAL
|
INVOICED
|
2009-12-15
|
510
|
Two-Year License Fee
|
842629
|
CNV_PC
|
INVOICED
|
2009-12-10
|
445
|
Petition for revocable Consent - SWC Review Fee
|
876066
|
SWC-CON
|
INVOICED
|
2009-02-18
|
5365.35009765625
|
Sidewalk Consent Fee
|
876067
|
SWC-CON
|
INVOICED
|
2008-07-07
|
3387.7099609375
|
Sidewalk Consent Fee
|
842630
|
LICENSE
|
INVOICED
|
2007-06-11
|
510
|
Two-Year License Fee
|
842632
|
CNV_FS
|
INVOICED
|
2007-06-07
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
842631
|
PLANREVIEW
|
INVOICED
|
2007-06-07
|
310
|
Plan Review Fee
|
842633
|
CNV_PC
|
INVOICED
|
2007-06-07
|
445
|
Petition for revocable Consent - SWC Review Fee
|
Paycheck Protection Program
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
812553
Current Approval Amount:
812553
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
818140.69
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1137565
Current Approval Amount:
1137565
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
1147382.34
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State