Search icon

TREMEZZO, LLC

Company Details

Name: TREMEZZO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2001 (24 years ago)
Entity Number: 2664652
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3 DAKOTA DRIVE, SUITE 300, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
C/O ABRAMS, FENSTERMAN DOS Process Agent 3 DAKOTA DRIVE, SUITE 300, LAKE SUCCESS, NY, United States, 11042

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142644 Alcohol sale 2023-03-21 2023-03-21 2025-03-31 2411A HEMPSTEAD TPKE, EAST MEADOW, New York, 11554 Restaurant

History

Start date End date Type Value
2005-07-29 2020-09-18 Address 146 OLD COUNTRY RD / SUITE 201, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2003-10-02 2005-07-29 Address 2411 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2001-07-26 2003-10-02 Address 195 BRIXTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918000026 2020-09-18 CERTIFICATE OF CHANGE 2020-09-18
070720002353 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050729002426 2005-07-29 BIENNIAL STATEMENT 2005-07-01
031002002035 2003-10-02 BIENNIAL STATEMENT 2003-07-01
020222000047 2002-02-22 AFFIDAVIT OF PUBLICATION 2002-02-22
020222000042 2002-02-22 AFFIDAVIT OF PUBLICATION 2002-02-22
010726000533 2001-07-26 ARTICLES OF ORGANIZATION 2001-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3685097310 2020-04-29 0235 PPP C/O 57 OLD COUNTRY RD 2ND FL, Westbury, NY, 11590
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175076
Loan Approval Amount (current) 175076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176922.69
Forgiveness Paid Date 2021-05-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702321 Fair Labor Standards Act 2007-06-07 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-06-07
Termination Date 2007-06-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHAO
Role Plaintiff
Name TREMEZZO, LLC
Role Defendant
1606789 Trademark 2016-12-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-12-08
Termination Date 2018-05-09
Date Issue Joined 2017-03-24
Section 1051
Status Terminated

Parties

Name 2048 HILLSIDE RESTAURANT CORP.
Role Plaintiff
Name TREMEZZO, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State