Search icon

PRIVY LLC

Company Details

Name: PRIVY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2009 (16 years ago)
Entity Number: 3817118
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 346 WEST 52ND STREET, First Floor Restaurant, NEW YORK, NY, United States, 10019

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RURLFVNHN4C3 2022-06-20 346 W 52ND ST, NEW YORK, NY, 10019, 6218, USA 346 W 52ND ST, NEW YORK, NY, 10019, 6218, USA

Business Information

Doing Business As DANJI
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-22
Entity Start Date 2009-06-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CATHARINE CHANG
Address 346 WEST 52ND STREET, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name CATHARINE CHANG
Address 346 WEST 52ND STREET, NEW YORK, NY, 10019, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O DANJI DOS Process Agent 346 WEST 52ND STREET, First Floor Restaurant, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103673 Alcohol sale 2022-11-03 2022-11-03 2024-11-30 346 WEST 52ND STREET, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2009-06-02 2019-12-13 Address 260 WEST 52ND STREET APT 10K, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210910001398 2021-09-10 BIENNIAL STATEMENT 2021-09-10
191213000271 2019-12-13 CERTIFICATE OF CHANGE 2019-12-13
140128000111 2014-01-28 CERTIFICATE OF PUBLICATION 2014-01-28
090602000203 2009-06-02 ARTICLES OF ORGANIZATION 2009-06-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4113115005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRIVY LLC
Recipient Name Raw PRIVY LLC
Recipient DUNS 002659056
Recipient Address 346 WEST 52ND STREET, NEW YORK, NEW YORK, NEW YORK, 10019-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8460.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1766338309 2021-01-19 0202 PPS 346 W 52nd St, New York, NY, 10019-6218
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366500
Loan Approval Amount (current) 366500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10019-6218
Project Congressional District NY-12
Number of Employees 30
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 370928.54
Forgiveness Paid Date 2022-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909957 Americans with Disabilities Act - Other 2019-10-28 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-28
Termination Date 2020-08-13
Date Issue Joined 2020-01-23
Pretrial Conference Date 2020-06-17
Section 1331
Status Terminated

Parties

Name ERIC ROGERS
Role Plaintiff
Name PRIVY LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State