Search icon

DYK RESTAURANT, LLC

Company Details

Name: DYK RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jan 2008 (17 years ago)
Date of dissolution: 15 Oct 2024
Entity Number: 3613479
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: 123 BRIGADOON BLVD, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address
C/O GLENN D. KIM DOS Process Agent 123 BRIGADOON BLVD, HIGHLAND MILLS, NY, United States, 10930

Licenses

Number Type Date Last renew date End date Address Description
0340-23-235049 Alcohol sale 2023-02-10 2023-02-10 2025-02-28 32 34 MAIN ST, WARWICK, New York, 10990 Restaurant

History

Start date End date Type Value
2018-01-29 2024-11-06 Address 123 BRIGADOON BLVD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2008-01-07 2018-01-29 Address 28 BENNINGTON DRIVE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106000257 2024-10-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-15
200103062256 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180129006023 2018-01-29 BIENNIAL STATEMENT 2018-01-01
160108006128 2016-01-08 BIENNIAL STATEMENT 2016-01-01
140701007035 2014-07-01 BIENNIAL STATEMENT 2014-01-01
120223002235 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100323002365 2010-03-23 BIENNIAL STATEMENT 2010-01-01
080110000942 2008-01-10 CERTIFICATE OF AMENDMENT 2008-01-10
080107000371 2008-01-07 ARTICLES OF ORGANIZATION 2008-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2210928406 2021-02-03 0202 PPS 32 Main St, Warwick, NY, 10990-1331
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36550
Loan Approval Amount (current) 36550
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 Warwick, ORANGE, NY, 10990-1331
Project Congressional District NY-18
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36793.77
Forgiveness Paid Date 2021-10-08
8399057409 2020-05-18 0202 PPP 32 Main St, Warwick, NY, 10990
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26107.5
Loan Approval Amount (current) 26107.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26329.23
Forgiveness Paid Date 2021-04-08

Date of last update: 10 Mar 2025

Sources: New York Secretary of State