Search icon

LVEB, LLC

Company Details

Name: LVEB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2002 (23 years ago)
Entity Number: 2744034
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: PO BOX 2200, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
PIERRE'S DOS Process Agent PO BOX 2200, BRIDGEHAMPTON, NY, United States, 11932

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105982 Alcohol sale 2024-08-02 2024-08-02 2026-08-31 2468 MAIN ST, BRIDGEHAMPTON, New York, 11932 Restaurant
0423-22-104447 Alcohol sale 2024-08-02 2024-08-02 2026-08-31 2468 MAIN ST, BRIDGEHAMPTON, New York, 11932 Additional Bar

History

Start date End date Type Value
2012-05-03 2024-03-02 Address PO BOX 2200, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2002-09-26 2012-05-03 Address POST OFFICE BOX 2200, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2002-03-18 2002-09-26 Address 34 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302000993 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220202003606 2022-02-02 BIENNIAL STATEMENT 2022-02-02
120503002607 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100406002215 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080410002148 2008-04-10 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
540848.00
Total Face Value Of Loan:
540848.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
386300.00
Total Face Value Of Loan:
386300.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
540848
Current Approval Amount:
540848
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
386300
Current Approval Amount:
386300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
391397.01

Court Cases

Court Case Summary

Filing Date:
2021-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FEUILLARD,
Party Role:
Plaintiff
Party Name:
LVEB, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LVEB, LLC
Party Role:
Defendant
Party Name:
GOMEZ
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SCHERZER,
Party Role:
Plaintiff
Party Name:
LVEB, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State