Search icon

CMSG RESTAURANT GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CMSG RESTAURANT GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2002 (23 years ago)
Entity Number: 2818736
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-247-4868

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-100527-02 No data Alcohol sale 2024-06-27 2024-06-27 2026-01-31 639 641 W 51ST STREET, NEW YORK, NY, 10019 Additional Bar
0370-24-100527-01 No data Alcohol sale 2024-06-27 2024-06-27 2026-01-31 639 641 W 51ST STREET, NEW YORK, New York, 10019 Additional Bar
0370-24-100527 No data Alcohol sale 2024-01-09 2024-01-09 2026-01-31 639 641 W 51ST STREET, NEW YORK, NY, 10019 Food & Beverage Business

History

Start date End date Type Value
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041438 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220111001015 2022-01-11 BIENNIAL STATEMENT 2022-01-11
SR-35937 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35936 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181003006790 2018-10-03 BIENNIAL STATEMENT 2018-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2395819 ADDROOMREN INVOICED 2016-08-03 0 Cabaret Additional Room Renewal Fee
2395818 RENEWAL INVOICED 2016-08-03 800 Cabaret Renewal Fee
1779430 RENEWAL INVOICED 2014-09-11 800 Cabaret Renewal Fee
1779431 ADDROOMREN INVOICED 2014-09-11 0 Cabaret Additional Room Renewal Fee
606778 RENEWAL INVOICED 2012-09-13 800 Cabaret Renewal Fee
1119282 CNV_MS INVOICED 2011-12-16 25 Miscellaneous Fee
606779 RENEWAL INVOICED 2010-08-31 800 Cabaret Renewal Fee
606780 RENEWAL INVOICED 2008-10-09 800 Cabaret Renewal Fee
606781 RENEWAL INVOICED 2006-09-13 800 Cabaret Renewal Fee
606782 RENEWAL INVOICED 2004-09-28 800 Cabaret Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
182197.50
Total Face Value Of Loan:
182197.50

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
182197.5
Current Approval Amount:
182197.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State