Search icon

VINEGAR HILL NYC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VINEGAR HILL NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2009 (16 years ago)
Entity Number: 3790755
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 303 bedford avenue, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
the LLC DOS Process Agent 303 bedford avenue, BROOKLYN, NY, United States, 11211

Unique Entity ID

Unique Entity ID:
Y8USB4LTA8Q3
CAGE Code:
8VXM7
UEI Expiration Date:
2022-02-16

Business Information

Doing Business As:
LUCKYDOG
Activation Date:
2021-03-02
Initial Registration Date:
2021-02-04

Commercial and government entity program

CAGE number:
8VXM7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-03-02
SAM Expiration:
2022-02-16

Contact Information

POC:
SALVATORE FRISTENSKY

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132551 Alcohol sale 2023-09-18 2023-09-18 2025-09-30 303 BEDFORD AVENUE, BROOKLYN, New York, 11211 Restaurant
0370-23-132551 Alcohol sale 2023-09-18 2023-09-18 2025-09-30 303 BEDFORD AVENUE, BROOKLYN, New York, 11211 Food & Beverage Business

History

Start date End date Type Value
2017-07-31 2025-03-04 Address 111 JOHN STREET SUITE 2510, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-03-25 2017-07-31 Address 193 HIGH AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003225 2025-02-24 CERTIFICATE OF CHANGE BY ENTITY 2025-02-24
170731000283 2017-07-31 CERTIFICATE OF CHANGE 2017-07-31
091006000725 2009-10-06 CERTIFICATE OF PUBLICATION 2009-10-06
090325000800 2009-03-25 ARTICLES OF ORGANIZATION 2009-03-25

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
42000.00
Total Face Value Of Loan:
42000.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
16202.00
Total Face Value Of Loan:
16202.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$42,000
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,302.63
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $42,000
Jobs Reported:
32
Initial Approval Amount:
$16,202
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,310.75
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $16,202

Court Cases

Court Case Summary

Filing Date:
2016-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
VINEGAR HILL NYC, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State