Search icon

ALPHA 129 REST. LLC

Company Details

Name: ALPHA 129 REST. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2004 (21 years ago)
Entity Number: 3061490
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 277 BROADWAY 2ND FL STE 200, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-477-6555

DOS Process Agent

Name Role Address
FRANK W PALILLO ESQ DOS Process Agent 277 BROADWAY 2ND FL STE 200, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-130743-01 No data Alcohol sale 2024-09-30 2024-09-30 2026-09-30 127 129 ORCHARD STREET, NEW YORK, New York, 10002 Additional Bar
0370-24-130743 No data Alcohol sale 2024-09-30 2024-09-30 2026-09-30 127 129 ORCHARD STREET, NEW YORK, New York, 10002 Food & Beverage Business
0340-22-107164 No data Alcohol sale 2022-09-20 2022-09-20 2024-09-30 127 129 ORCHARD STREET, NEW YORK, New York, 10002 Restaurant
0423-22-103928 No data Alcohol sale 2022-09-20 2022-09-20 2024-09-30 127 129 ORCHARD STREET, NEW YORK, New York, 10002 Additional Bar
1202396-DCA Inactive Business 2005-06-29 No data 2010-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
040907000233 2004-09-07 AFFIDAVIT OF PUBLICATION 2004-09-07
040907000235 2004-09-07 AFFIDAVIT OF PUBLICATION 2004-09-07
040603000515 2004-06-03 ARTICLES OF ORGANIZATION 2004-06-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
741333 RENEWAL INVOICED 2008-09-15 110 CRD Renewal Fee
741334 RENEWAL INVOICED 2006-09-29 110 CRD Renewal Fee
697297 LICENSE INVOICED 2005-07-05 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9331678401 2021-02-16 0202 PPS 129 Orchard St, New York, NY, 10002-0901
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110690
Loan Approval Amount (current) 110690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0901
Project Congressional District NY-10
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111481.51
Forgiveness Paid Date 2021-11-10
2729107701 2020-05-01 0202 PPP 129 Orchard St, New York, NY, 10002
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) 77836
Loan Approval Amount (current) 77836
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78547.94
Forgiveness Paid Date 2021-04-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State