Search icon

CNG RESTAURANT, LLC

Company Details

Name: CNG RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497407
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 160 OVERLOOK CIRCLE, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
TROY BLUMBERG DOS Process Agent 160 OVERLOOK CIRCLE, NEW ROCHELLE, NY, United States, 10804

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110334 Alcohol sale 2024-09-13 2024-09-13 2026-06-30 77 QUAKER RIDGE RD, NEW ROCHELLE, New York, 10804 Restaurant

Filings

Filing Number Date Filed Type Effective Date
071023000432 2007-10-23 CERTIFICATE OF PUBLICATION 2007-10-23
070330000474 2007-03-30 ARTICLES OF ORGANIZATION 2007-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2239538509 2021-02-20 0202 PPP 77 Quaker Ridge Rd, New Rochelle, NY, 10804-2808
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8680
Loan Approval Amount (current) 8680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-2808
Project Congressional District NY-16
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8785.86
Forgiveness Paid Date 2022-05-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State