Search icon

ACQUOLINA LLC

Company Details

Name: ACQUOLINA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2001 (24 years ago)
Entity Number: 2665808
ZIP code: 10504
County: New York
Place of Formation: New York
Address: C/O DEGAETANO & CARR LLP, 80 BUSINESS PARK DR. SUITE 100, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
ACQUOLINA LLC DOS Process Agent C/O DEGAETANO & CARR LLP, 80 BUSINESS PARK DR. SUITE 100, ARMONK, NY, United States, 10504

Licenses

Number Type Date Last renew date End date Address Description
0101-24-130064 Alcohol sale 2024-09-25 2024-09-25 2027-08-31 2291 2nd Ave, New York, New York, 10035 Off Premises Caterer Establishment
0524-24-26623 Alcohol sale 2024-08-30 2024-08-30 2024-10-10 2291 2nd Ave, New York, NY, 10035 Temporary retail
0524-24-24314 Alcohol sale 2024-08-09 2024-08-09 2024-09-09 2291 2nd Ave, New York, NY, 10035 Temporary retail
0524-24-20634 Alcohol sale 2024-07-08 2024-07-08 2024-08-10 2291 2nd Ave, New York, New York, 10035 Temporary retail

History

Start date End date Type Value
2019-07-16 2023-07-20 Address C/O DEGAETANO & CARR LLP, 80 BUSINESS PARK DR. SUITE 100, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2017-07-24 2019-07-16 Address C/O DEGAETANO & CARR LLP, 36 EAST 81ST STREET, SUITE 1M, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2014-04-10 2017-07-24 Address C/O DEGAETANO & CARR LLP, 488 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-02-26 2014-04-10 Address 205 E 117TH ST, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2001-12-31 2013-02-26 Address 2191 THIRD AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2001-07-31 2001-12-31 Address STE. L40, 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720000528 2023-07-20 BIENNIAL STATEMENT 2023-07-01
210811000631 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190716060501 2019-07-16 BIENNIAL STATEMENT 2019-07-01
170724006176 2017-07-24 BIENNIAL STATEMENT 2017-07-01
150709006002 2015-07-09 BIENNIAL STATEMENT 2015-07-01
140410006385 2014-04-10 BIENNIAL STATEMENT 2013-07-01
130226002042 2013-02-26 BIENNIAL STATEMENT 2011-07-01
070712002175 2007-07-12 BIENNIAL STATEMENT 2007-07-01
011231000465 2001-12-31 CERTIFICATE OF AMENDMENT 2001-12-31
011023000247 2001-10-23 AFFIDAVIT OF PUBLICATION 2001-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4111618302 2021-01-22 0202 PPS 2291 2nd Ave, New York, NY, 10035-4834
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 707129
Loan Approval Amount (current) 707129
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-4834
Project Congressional District NY-13
Number of Employees 106
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 712456.68
Forgiveness Paid Date 2021-10-29
9062167101 2020-04-15 0202 PPP 2291 Second Ave New York, NY 10035, NY, 10035
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505090
Loan Approval Amount (current) 505090
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 Y
Business Age Description Existing or more than 2 years old
Project Address NY 10035, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 19
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 510500.69
Forgiveness Paid Date 2021-05-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State