Search icon

VINEGAR HILL NYC, LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y8USB4LTA8Q3 2022-02-16 303 BEDFORD AVE, BROOKLYN, NY, 11211, 4204, USA 303 BEDFORD AVE, BROOKLYN, NY, 11211, 4204, USA

Business Information

Doing Business As LUCKYDOG
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-02
Initial Registration Date 2021-02-04
Entity Start Date 2009-08-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SALVATORE FRISTENSKY
Address 285 BEDFORD AVE, BROOKLYN, NY, 11211, USA
Government Business
Title PRIMARY POC
Name SALVATORE FRISTENSKY
Address 285 BEDFORD AVE, BROOKLYN, NY, 11211, USA
Past Performance Information not Available

DOS Process Agent

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

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6706078402 2021-02-10 0202 PPS 303 Bedford Ave, Brooklyn, NY, 11211-4204
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4204
Project Congressional District NY-07
Number of Employees 34
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42302.63
Forgiveness Paid Date 2021-11-03
2673937300 2020-04-29 0202 PPP 303 BEDFORD AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16202
Loan Approval Amount (current) 16202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 32
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16310.75
Forgiveness Paid Date 2021-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604443 Americans with Disabilities Act - Other 2016-08-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-09
Termination Date 2017-01-06
Section 1331
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State