Search icon

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
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2017
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
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
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
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1147382.34

Date of last update: 30 Mar 2025

Sources: New York Secretary of State