Search icon

264 W 40 FOOD LLC

Company Details

Name: 264 W 40 FOOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2005 (20 years ago)
Entity Number: 3219499
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 264 WEST 40TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 264 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
190621060023 2019-06-21 BIENNIAL STATEMENT 2019-06-01
181115006463 2018-11-15 BIENNIAL STATEMENT 2017-06-01
150922006198 2015-09-22 BIENNIAL STATEMENT 2015-06-01
130702002363 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110712003037 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090707003508 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070622002059 2007-06-22 BIENNIAL STATEMENT 2007-06-01
050616000404 2005-06-16 ARTICLES OF ORGANIZATION 2005-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3817507305 2020-04-29 0202 PPP 264 W 40TH STREET, NEW YORK, NY, 10018
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96136
Loan Approval Amount (current) 96136
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10018-0001
Project Congressional District NY-12
Number of Employees 26
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97600.43
Forgiveness Paid Date 2021-11-17

Date of last update: 11 Mar 2025

Sources: New York Secretary of State