Search icon

AUTHENTIC SICILY LLC

Company Details

Name: AUTHENTIC SICILY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2001 (23 years ago)
Entity Number: 2713163
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 80 NORTH MOORE STREET, STE 10F, NEW YORK, NY, United States, 10013

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KKXWH714ZPLN40 2713163 US-NY GENERAL ACTIVE 2001-12-27

Addresses

Legal 80 NORTH MOORE STREET, STE 10F, NEW YORK, US-NY, US, 10013
Headquarters 80 NORTH MOORE STREET, STE 10F, NEW YORK, US-NY, US, 10013

Registration details

Registration Date 2017-05-16
Last Update 2024-07-11
Status LAPSED
Next Renewal 2024-07-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2713163

DOS Process Agent

Name Role Address
GARY PORTUESI DOS Process Agent 80 NORTH MOORE STREET, STE 10F, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2016-11-09 2023-12-18 Address 80 NORTH MOORE STREET, STE 10F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-09-17 2016-11-09 Address 444 WEST 19TH ST, STE 501, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-12-28 2014-09-17 Address 300 WEST 23RD ST., SUITE 8G, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218002114 2023-12-18 BIENNIAL STATEMENT 2023-12-18
220131002614 2022-01-31 BIENNIAL STATEMENT 2022-01-31
191209060578 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171215006000 2017-12-15 BIENNIAL STATEMENT 2017-12-01
161109006110 2016-11-09 BIENNIAL STATEMENT 2015-12-01
140917002023 2014-09-17 BIENNIAL STATEMENT 2013-12-01
031203002239 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011228000757 2001-12-28 ARTICLES OF ORGANIZATION 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2994227703 2020-05-01 0202 PPP 500 Seventh Avenue, NEW YORK, NY, 10018
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44702.79
Forgiveness Paid Date 2021-04-01
9849288505 2021-03-12 0202 PPS 80 N Moore St Apt 10F, New York, NY, 10013-2730
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34295
Loan Approval Amount (current) 34295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-2730
Project Congressional District NY-10
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34486.39
Forgiveness Paid Date 2021-10-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State