Search icon

CENTER CITY RESTAURANT LLC

Company Details

Name: CENTER CITY RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3458391
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1420 ROTTERDAM INDUSTRIAL PARK, BLDG 14 BAY 2, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
MARIANNA HOFFMAN DOS Process Agent 1420 ROTTERDAM INDUSTRIAL PARK, BLDG 14 BAY 2, SCHENECTADY, NY, United States, 12306

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234852 Alcohol sale 2023-02-17 2023-02-17 2025-02-28 433 STATE ST, SCHENECTADY, New York, 12305 Restaurant

History

Start date End date Type Value
2019-09-26 2021-03-01 Address 1420 ROTTERDAM INDUSTRIAL PARK, 1420 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2013-08-05 2019-09-26 Address C/O ACCOUNTING DEPT., 1923 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2007-01-05 2013-08-05 Address 226 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060298 2021-03-01 BIENNIAL STATEMENT 2021-01-01
190926060122 2019-09-26 BIENNIAL STATEMENT 2019-01-01
170331002017 2017-03-31 BIENNIAL STATEMENT 2017-01-01
130805002005 2013-08-05 BIENNIAL STATEMENT 2013-01-01
120823000312 2012-08-23 CERTIFICATE OF AMENDMENT 2012-08-23
070417000420 2007-04-17 CERTIFICATE OF PUBLICATION 2007-04-17
070105000981 2007-01-05 ARTICLES OF ORGANIZATION 2007-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2823018407 2021-02-04 0248 PPS 1420 Rotterdam Industrial Park Bldg 14, Schenectady, NY, 12306-1988
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268700
Loan Approval Amount (current) 268700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12306-1988
Project Congressional District NY-20
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270424.16
Forgiveness Paid Date 2021-09-27
6989527006 2020-04-07 0248 PPP 1420 Rotterdam Industrial Park, SCHENECTADY, NY, 12305-1903
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191900
Loan Approval Amount (current) 191900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-1903
Project Congressional District NY-20
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193541.81
Forgiveness Paid Date 2021-02-18

Date of last update: 11 Mar 2025

Sources: New York Secretary of State