Search icon

VIEJO GROUP LLC

Company Details

Name: VIEJO GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2008 (17 years ago)
Entity Number: 3708836
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 127 MACDOUGAL STREET, NEW YORK, NY, United States, 10012

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P6U6D8V4GLC5 2022-06-18 127 MACDOUGAL ST, NEW YORK, NY, 10012, 1076, USA 348 WEST 38TH ST, 7C, NEW YORK, NY, 10018, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-20
Entity Start Date 2008-08-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARIEL B ARCE
Role OWNER
Address 127 MACDOUGAL STREET, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name ARIEL B ARCE
Role OWNER
Address 127 MACDOUGAL STREET, NEW YORK, NY, 10018, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIEJO GROUP LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 263199697 2024-09-06 VIEJO GROUP, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6469744441
Plan sponsor’s address 348 W 38TH ST, APT 7C, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
VIEJO GROUP LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 263199697 2023-09-11 VIEJO GROUP, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6469744441
Plan sponsor’s address 348 W 38TH ST, APT 7C, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
VIEJO GROUP LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 263199697 2022-09-23 VIEJO GROUP, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2127772017
Plan sponsor’s address 445 E 6TH STREET, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing SHIRLEY HORNER
VIEJO GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 263199697 2021-04-08 VIEJO GROUP LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2127772017
Plan sponsor’s address 445 E 6TH STREET, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing EDWARD ROJAS
VIEJO GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 263199697 2020-06-25 VIEJO GROUP LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2127772017
Plan sponsor’s address 445 E 6TH STREET, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
VIEJO GROUP LLC DOS Process Agent 127 MACDOUGAL STREET, NEW YORK, NY, United States, 10012

Agent

Name Role Address
RAVI LALCHANDANI Agent 514 EAST 6TH STREET,, STORE WEST, NEW YORK, NY, 10009

Licenses

Number Type Date Last renew date End date Address Description
0524-25-05599 Alcohol sale 2025-03-24 2025-03-24 2025-06-22 127 MACDOUGAL STREET, NEW YORK, New York, 10012 Temporary retail
0524-25-00747 Alcohol sale 2025-01-13 2025-01-13 2025-03-21 127 MACDOUGAL STREET, NEW YORK, NY, 10012 Temporary retail
0524-24-33269 Alcohol sale 2024-10-21 2024-10-21 2025-01-19 127 MACDOUGAL STREET, NEW YORK, NY, 10012 Temporary retail
0524-24-22438 Alcohol sale 2024-07-23 2024-07-23 2024-10-21 127 MACDOUGAL STREET, NEW YORK, NY, 10012 Temporary retail

History

Start date End date Type Value
2018-10-15 2023-03-13 Address 127 MACDOUGAL STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-08-04 2018-10-15 Address 514 EAST 6TH STREET,, STORE WEST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2014-11-05 2023-03-13 Address 514 EAST 6TH STREET,, STORE WEST, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)
2014-11-05 2016-08-04 Address 614 EAST 6TH STREET,, STORE WEST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2014-08-21 2014-11-05 Address 514 EAST 6TH STREET, STORE WES, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2008-08-14 2014-08-21 Address 120 EAST 87TH STREET, #R18J, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230313003390 2023-03-13 BIENNIAL STATEMENT 2022-08-01
220523002583 2022-05-23 BIENNIAL STATEMENT 2020-08-01
181015006183 2018-10-15 BIENNIAL STATEMENT 2018-08-01
160804006984 2016-08-04 BIENNIAL STATEMENT 2016-08-01
141105000160 2014-11-05 CERTIFICATE OF CHANGE 2014-11-05
140821006221 2014-08-21 BIENNIAL STATEMENT 2014-08-01
110622000054 2011-06-22 CERTIFICATE OF PUBLICATION 2011-06-22
100819002460 2010-08-19 BIENNIAL STATEMENT 2010-08-01
100401000511 2010-04-01 CERTIFICATE OF PUBLICATION 2010-04-01
081028000280 2008-10-28 CERTIFICATE OF PUBLICATION 2008-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3281428705 2021-03-31 0202 PPS 127 Macdougal St, New York, NY, 10012-1076
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284888.29
Loan Approval Amount (current) 284888.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10012-1076
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283736.27
Forgiveness Paid Date 2022-03-10
3726937702 2020-05-01 0202 PPP 127 Macdougal Street, NEW YORK, NY, 10012-1076
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213491.63
Loan Approval Amount (current) 203491.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10012-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200885.03
Forgiveness Paid Date 2021-09-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State