Search icon

AMBER RESTAURANT LLC

Company Details

Name: AMBER RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2008 (17 years ago)
Entity Number: 3742563
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 119 NASSAU AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
HENRYK SKRODZKI DOS Process Agent 119 NASSAU AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119253 Alcohol sale 2023-10-23 2023-10-23 2025-10-31 119 NASSAU AVENUE, BROOKLYN, New York, 11222 Restaurant

History

Start date End date Type Value
2011-02-07 2024-03-07 Address 119 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2008-11-13 2011-02-07 Address 164 ECKFORD ST #3L, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307004413 2024-03-07 BIENNIAL STATEMENT 2024-03-07
200929060031 2020-09-29 BIENNIAL STATEMENT 2018-11-01
110207003066 2011-02-07 BIENNIAL STATEMENT 2010-11-01
091001000059 2009-10-01 CERTIFICATE OF PUBLICATION 2009-10-01
081113000559 2008-11-13 ARTICLES OF ORGANIZATION 2008-11-13

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21320.13

Court Cases

Court Case Summary

Filing Date:
2016-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DOMINGO AGUILAR
Party Role:
Plaintiff
Party Name:
AMBER RESTAURANT LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State