Name: | NEW LOUNGE 4324, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2003 (22 years ago) |
Entity Number: | 2895964 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW LOUNGE 4324 401(K) PLAN | 2023 | 300215088 | 2024-09-05 | NEW LOUNGE 4324 LLC | 43 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-05 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 722410 |
Sponsor’s telephone number | 9178738509 |
Plan sponsor’s address | 55 WEST 21ST ST, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2023-06-21 |
Name of individual signing | NICK RICE |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-102803 | Alcohol sale | 2024-02-07 | 2024-02-07 | 2026-02-28 | 55 WEST 21ST STREET, NEW YORK, New York, 10010 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2023-03-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-23 | 2023-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-23 | 2023-03-23 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-23 | 2023-03-23 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-03-23 | 2023-04-03 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2009-04-03 | 2023-03-23 | Address | 55 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-04-19 | 2009-04-03 | Address | C/O EAST COAST SALOONS, 205 E 42ND ST 202, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-04-17 | 2007-04-19 | Address | SUITE 400, 470 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403001226 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
230323003262 | 2023-03-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-23 |
230323003931 | 2023-03-23 | BIENNIAL STATEMENT | 2021-04-01 |
230323003932 | 2023-03-23 | BIENNIAL STATEMENT | 2021-04-01 |
090403002360 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070419002052 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050426002021 | 2005-04-26 | BIENNIAL STATEMENT | 2005-04-01 |
030417000416 | 2003-04-17 | ARTICLES OF ORGANIZATION | 2003-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2128218504 | 2021-02-19 | 0202 | PPS | 55 W 21st St, New York, NY, 10010-6809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2190957301 | 2020-04-29 | 0202 | PPP | 55 w. 21, new york, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State