Search icon

DUBLIN 6 AT 115 BROADWAY, INC.

Company Details

Name: DUBLIN 6 AT 115 BROADWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2004 (20 years ago)
Entity Number: 3143338
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 115 BROADWAY, DUBLIN 6 AT 115 BROADWAY, INC., NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHLEEN CONNOLLY DOS Process Agent 115 BROADWAY, DUBLIN 6 AT 115 BROADWAY, INC., NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
KATHLEEN CONNOLLY Chief Executive Officer C/O, DUBLIN 6 AT 115 BROADWAY, INC., NEW YORK, NY, United States, 10006

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106269 Alcohol sale 2024-03-29 2024-03-29 2026-03-31 115 BROADWAY, NEW YORK, New York, 10006 Restaurant

History

Start date End date Type Value
2013-05-03 2020-12-04 Address C/O, DUBLIN 6 AT 115 BROADWAY, INC., NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-12-08 2013-05-03 Address C/O BERNSTEIN, 20 CEDAR STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2006-12-08 2013-05-03 Address 20 CEDAR STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2006-12-08 2013-05-03 Address C/O BERNSTEIN, 20 CEDAR STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2004-12-29 2006-12-08 Address 575 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204061064 2020-12-04 BIENNIAL STATEMENT 2020-12-01
130503006027 2013-05-03 BIENNIAL STATEMENT 2012-12-01
081211002340 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061208002048 2006-12-08 BIENNIAL STATEMENT 2006-12-01
041229000694 2004-12-29 CERTIFICATE OF INCORPORATION 2004-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8790588610 2021-03-25 0202 PPS 115 Broadway, New York, NY, 10006-1604
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 633732.68
Loan Approval Amount (current) 633732.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-1604
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 640243.63
Forgiveness Paid Date 2022-04-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State