Search icon

PARK SLOPE RESTAURANT MANAGEMENT LLC

Company Details

Name: PARK SLOPE RESTAURANT MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Sep 2006 (19 years ago)
Date of dissolution: 27 Jan 2025
Entity Number: 3409603
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 667 5TH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 667 5TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2006-09-07 2025-02-03 Address 667 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001709 2025-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-27
200916060111 2020-09-16 BIENNIAL STATEMENT 2020-09-01
180904006272 2018-09-04 BIENNIAL STATEMENT 2018-09-01
161020006119 2016-10-20 BIENNIAL STATEMENT 2016-09-01
140917006076 2014-09-17 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
102400.00
Total Face Value Of Loan:
102400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75625.00
Total Face Value Of Loan:
75625.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75625
Current Approval Amount:
75625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76524.64

Date of last update: 28 Mar 2025

Sources: New York Secretary of State