Search icon

URBAN PIKNIK LLC

Company Details

Name: URBAN PIKNIK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2007 (17 years ago)
Entity Number: 3596892
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 55 E 59th St 9th Floor, URBAN PIKNIK LLC C/O JADE FIDUCIAL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MARIANNE FABRE-LANVIN DOS Process Agent 55 E 59th St 9th Floor, URBAN PIKNIK LLC C/O JADE FIDUCIAL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-11-08 2023-11-02 Address 137 W 25TH ST FL 11, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-09-23 2017-11-08 Address 224 E 74TH ST. APT C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-06-28 2016-09-23 Address (MARIANNE FABRE-LANVIN), 224 E 74TH ST. APT C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2010-05-03 2011-06-28 Address MARIANNE FABRE-LANVIN, 124 WEST 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-23 2010-05-03 Address 124 W 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102003581 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220210001454 2022-02-10 BIENNIAL STATEMENT 2022-02-10
191101060887 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171108006129 2017-11-08 BIENNIAL STATEMENT 2017-11-01
160923006261 2016-09-23 BIENNIAL STATEMENT 2015-11-01
131120006106 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111128002879 2011-11-28 BIENNIAL STATEMENT 2011-11-01
110628000053 2011-06-28 CERTIFICATE OF CHANGE 2011-06-28
100503002412 2010-05-03 BIENNIAL STATEMENT 2009-11-01
071123000193 2007-11-23 ARTICLES OF ORGANIZATION 2007-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7003308408 2021-02-11 0202 PPS 55 E 59th St Fl 9, New York, NY, 10022-1719
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
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, 10022-1719
Project Congressional District NY-12
Number of Employees 1
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3332.54
Forgiveness Paid Date 2022-02-14
1961407806 2020-05-22 0202 PPP 55 E 59th Street 9th Floor, NEW YORK, NY, 10022-1104
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
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, 10022-1104
Project Congressional District NY-12
Number of Employees 1
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4142.94
Forgiveness Paid Date 2021-06-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State