Search icon

CIPRIANI RESTAURANT 55, LLC

Company Details

Name: CIPRIANI RESTAURANT 55, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2006 (19 years ago)
Entity Number: 3359513
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-11-27 2024-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-10-17 2019-11-27 Address 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-10-17 2019-11-27 Address 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-09 2017-10-17 Address 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041053 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220509002476 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200508060561 2020-05-08 BIENNIAL STATEMENT 2020-05-01
SR-111744 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111743 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180501007182 2018-05-01 BIENNIAL STATEMENT 2018-05-01
171017000251 2017-10-17 CERTIFICATE OF CHANGE 2017-10-17
160512006373 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140519006438 2014-05-19 BIENNIAL STATEMENT 2014-05-01
100616002388 2010-06-16 BIENNIAL STATEMENT 2010-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3650657203 2020-04-27 0202 PPP 110 East 42nd Street FL 5, New York, NY, 10017-8543
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245100
Loan Approval Amount (current) 245100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-8543
Project Congressional District NY-12
Number of Employees 38
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248286.3
Forgiveness Paid Date 2021-08-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State