Search icon

TKNYC, LLC

Company Details

Name: TKNYC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2001 (24 years ago)
Entity Number: 2641285
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118276 Alcohol sale 2024-01-04 2024-01-04 2025-12-31 10 COLUMBUS CIR REST #6 4TH FL, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2001-05-21 2023-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509000687 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210506061580 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060087 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190513060053 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170515006408 2017-05-15 BIENNIAL STATEMENT 2017-05-01
150511006405 2015-05-11 BIENNIAL STATEMENT 2015-05-01
110916003167 2011-09-16 BIENNIAL STATEMENT 2011-05-01
090626002391 2009-06-26 BIENNIAL STATEMENT 2009-05-01
070718002575 2007-07-18 BIENNIAL STATEMENT 2007-05-01
050606002136 2005-06-06 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4568278808 2021-04-16 0202 PPS 60 Columbus Cir, New York, NY, 10023-5802
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1458333
Loan Approval Amount (current) 1458333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-5802
Project Congressional District NY-12
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1471944.11
Forgiveness Paid Date 2022-04-13
5581018200 2020-08-08 0202 PPP 60 Columbus Circle Floor 19, NEW YORK, NY, 10023-5802
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2111738
Loan Approval Amount (current) 2111738
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-5802
Project Congressional District NY-12
Number of Employees 125
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2142006.24
Forgiveness Paid Date 2022-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0510843 Other Contract Actions 2005-12-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 428000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-29
Termination Date 2006-05-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name MARZORATI RONCHETTI SPA
Role Plaintiff
Name TKNYC, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State