Search icon

228 WEST 10TH STREET, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 228 WEST 10TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2008 (17 years ago)
Entity Number: 3674141
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 228 West 10th Street, New York, NY, United States, 10014

DOS Process Agent

Name Role Address
KEVIN GARY DOS Process Agent 228 West 10th Street, New York, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
830512947
Plan Year:
2024
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132610 Alcohol sale 2023-05-05 2023-05-05 2025-05-31 228 W 10TH ST, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2018-05-04 2024-04-29 Address 68 34TH STREET, UNIT 40, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2017-02-28 2018-05-04 Address 304 HUDSON STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-05-07 2017-02-28 Address KENT, BEATTY & GORDON, LLP, 425 PARK AVENUE # 31, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-05-20 2012-05-07 Address C/O MORRISON COHEN LLP, 909 THIRD AVENUE 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429003243 2024-04-29 BIENNIAL STATEMENT 2024-04-29
200505060185 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180504006504 2018-05-04 BIENNIAL STATEMENT 2018-05-01
170228006070 2017-02-28 BIENNIAL STATEMENT 2016-05-01
120507006600 2012-05-07 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1723444.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-15
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:
1327263.73
Total Face Value Of Loan:
1327263.73
Date:
2020-04-28
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:
922529.27
Total Face Value Of Loan:
922529.27

Trademarks Section

Serial Number:
77943996
Mark:
L'ARTUSI
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2010-02-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
L'ARTUSI

Goods And Services

For:
Bar and Restaurant Services; cheese and wine bar services; and crudo raw bar services
First Use:
2008-12-31
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
87
Initial Approval Amount:
$922,529.27
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$922,529.27
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$934,701.53
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $922,529.27
Jobs Reported:
95
Initial Approval Amount:
$1,327,263.73
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,327,263.73
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,338,361.13
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $1,327,258.73
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State