Search icon

ASVP RESTAURANT GROUP LLC

Company Details

Name: ASVP RESTAURANT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2005 (20 years ago)
Entity Number: 3180231
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 74 MAIN STREET, KINGS PARK, NY, United States, 11754

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASVP RESTAURANT GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 202584852 2022-05-10 ASVP RESTAURANT GROUP LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 6312692600
Plan sponsor’s address 74 MAIN STREET, KINGS PARK, NY, 11754

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing EDWARD ROJAS
ASVP RESTAURANT GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 202584852 2021-05-11 ASVP RESTAURANT GROUP LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 6312692600
Plan sponsor’s address 74 MAIN STREET, KINGS PARK, NY, 11754

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing EDWARD ROJAS
ASVP RESTAURANT GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 202584852 2020-07-31 ASVP RESTAURANT GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 6312692600
Plan sponsor’s address 74 MAIN STREET, KINGS PARK, NY, 11754

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 74 MAIN STREET, KINGS PARK, NY, United States, 11754

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113536 Alcohol sale 2024-04-15 2024-04-15 2026-03-31 74 MAIN STREET, KINGS PARK, New York, 11754 Restaurant

History

Start date End date Type Value
2009-03-02 2010-04-12 Address 107 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2007-05-02 2009-03-02 Address 107 MAIN STREET, KINGS POINT, NY, 11754, USA (Type of address: Service of Process)
2005-03-22 2007-05-02 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110406002131 2011-04-06 BIENNIAL STATEMENT 2011-03-01
100412000628 2010-04-12 CERTIFICATE OF CHANGE 2010-04-12
090302003859 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070502002139 2007-05-02 BIENNIAL STATEMENT 2007-03-01
050609000903 2005-06-09 AFFIDAVIT OF PUBLICATION 2005-06-09
050609000898 2005-06-09 AFFIDAVIT OF PUBLICATION 2005-06-09
050322000325 2005-03-22 ARTICLES OF ORGANIZATION 2005-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6566958305 2021-01-27 0235 PPS 74 Main St, Kings Park, NY, 11754-2741
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266136
Loan Approval Amount (current) 266136
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-2741
Project Congressional District NY-01
Number of Employees 43
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 270066.06
Forgiveness Paid Date 2022-08-01
9175047205 2020-04-28 0235 PPP 74 Main Street, Kings Park, NY, 11754
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205500
Loan Approval Amount (current) 205500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-0001
Project Congressional District NY-01
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 208134.9
Forgiveness Paid Date 2021-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504724 Trademark 2005-10-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-10-06
Termination Date 2005-12-20
Date Issue Joined 2005-11-16
Section 1125
Status Terminated

Parties

Name PATSY'S ITALIAN RESTAURANT, IN
Role Plaintiff
Name ASVP RESTAURANT GROUP LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State