Search icon

515 RESTAURANT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 515 RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2002 (23 years ago)
Entity Number: 2840170
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: C/O REFUGE RESTAURANT, 515 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
JAY GROSSMAN DOS Process Agent C/O REFUGE RESTAURANT, 515 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Unique Entity ID

Unique Entity ID:
D9ZRZGLMW4G9
CAGE Code:
8ZA02
UEI Expiration Date:
2023-05-26

Business Information

Doing Business As:
FOUR FOODS STUDIO
Activation Date:
2022-05-27
Initial Registration Date:
2021-04-12

Form 5500 Series

Employer Identification Number (EIN):
352190960
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-21-116079 Alcohol sale 2023-11-16 2023-11-16 2025-11-30 515 BROADHOLLOW RD, MELVILLE, New York, 11747 Restaurant
0423-21-120099 Alcohol sale 2023-11-16 2023-11-16 2025-11-30 515 BROADHOLLOW RD, MELVILLE, NY, 11747 Additional Bar
0423-21-118230 Alcohol sale 2023-11-16 2023-11-16 2025-11-30 515 BROADHOLLOW RD, MELVILLE, NY, 11747 Additional Bar

History

Start date End date Type Value
2016-11-03 2024-06-04 Address C/O REFUGE RESTAURANT, 515 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-01-31 2016-11-03 Address C/O FOUR RESTAURANT, 515 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-11-29 2006-01-31 Address 14 BOND STREET SUITE 265, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604000110 2024-06-04 BIENNIAL STATEMENT 2024-06-04
201103060015 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181101006627 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161103006031 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141126006082 2014-11-26 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
781172.00
Total Face Value Of Loan:
781172.00

Paycheck Protection Program

Jobs Reported:
187
Initial Approval Amount:
$781,172
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$781,172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$788,189.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $781,167
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State