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

USAspending Awards / Financial Assistance

Date:
2022-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
261800.00
Total Face Value Of Loan:
475800.00
Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
55860.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36550.00
Total Face Value Of Loan:
36550.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36550
Current Approval Amount:
36550
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36793.77
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26107.5
Current Approval Amount:
26107.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26329.23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State