Search icon

PENMANSHIP LLC

Company Details

Name: PENMANSHIP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2007 (17 years ago)
Entity Number: 3606641
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 96 GROVE STR, APT 3, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
PENMANSHIP LLC DOS Process Agent 96 GROVE STR, APT 3, NEW YORK, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137454 Alcohol sale 2023-04-11 2023-04-11 2025-04-30 172 WAVERLY PLACE, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2021-05-21 2023-12-09 Address 96 GROVE STR, APT 3, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2012-01-05 2021-05-21 Address 172 WAVERLY PL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-12-18 2012-01-05 Address 104 FIFTH AVE., 6TH FLR., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231209000229 2023-12-09 BIENNIAL STATEMENT 2023-12-01
211227002392 2021-12-27 BIENNIAL STATEMENT 2021-12-27
210521060167 2021-05-21 BIENNIAL STATEMENT 2019-12-01
120105002254 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100107002082 2010-01-07 BIENNIAL STATEMENT 2009-12-01
080328000625 2008-03-28 CERTIFICATE OF PUBLICATION 2008-03-28
071218000603 2007-12-18 ARTICLES OF ORGANIZATION 2007-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-27 No data 172 WAVERLY PL, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
135196 PL VIO INVOICED 2010-11-30 100 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5472238404 2021-02-08 0202 PPS 96 Grove St Apt 3, New York, NY, 10014-7021
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 519097
Loan Approval Amount (current) 513271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
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, 10014-7021
Project Congressional District NY-10
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 518360.94
Forgiveness Paid Date 2022-02-17
1491517308 2020-04-28 0202 PPP 960 Grove Street, #3, NEW YORK, NY, 10014
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424300
Loan Approval Amount (current) 424300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 427706.02
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State