Search icon

CORKBUZZ LLC

Company Details

Name: CORKBUZZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2006 (19 years ago)
Entity Number: 3389158
ZIP code: 07080
County: New York
Place of Formation: New York
Address: 1110 CLINTON ST, APT 8, HOBOKEN, NJ, United States, 07080

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MH6JQZUUK8K3 2022-06-27 13 E 13TH ST, NEW YORK, NY, 10003, 4405, USA 13 E 13TH ST, NEW YORK, NY, 10003, 4405, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-29
Entity Start Date 2006-07-10
Fiscal Year End Close Date Dec 27

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA MANIEC
Role CEO
Address 13 E 13TH ST, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name LAURA MANIEC
Role CEO
Address 13 E 13TH ST, NEW YORK, NY, 10003, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LAURA MANIEC DOS Process Agent 1110 CLINTON ST, APT 8, HOBOKEN, NJ, United States, 07080

Agent

Name Role Address
JOHN MANIEC Agent 223-28 65TH AVE APT A, BAYSIDE, NY, 11364

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120247 Alcohol sale 2023-10-19 2023-10-19 2025-10-31 13 E 13TH ST, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2006-07-17 2010-09-22 Address 394 EAST 8TH ST STE 3B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100922002033 2010-09-22 BIENNIAL STATEMENT 2010-07-01
080507001010 2008-05-07 CERTIFICATE OF PUBLICATION 2008-05-07
060717000587 2006-07-17 ARTICLES OF ORGANIZATION 2006-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4816568409 2021-02-07 0202 PPS 13 E 13th St, New York, NY, 10003-4405
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348330
Loan Approval Amount (current) 348330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10003-4405
Project Congressional District NY-10
Number of Employees 26
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 351631.98
Forgiveness Paid Date 2022-01-21
7235367701 2020-05-01 0202 PPP 13 E 13TH ST, NEW YORK, NY, 10003-4405
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248807
Loan Approval Amount (current) 248807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-4405
Project Congressional District NY-10
Number of Employees 27
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 252113.07
Forgiveness Paid Date 2021-09-02

Date of last update: 11 Mar 2025

Sources: New York Secretary of State