Search icon

PRINCE SULLIVAN LLC

Company Details

Name: PRINCE SULLIVAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2009 (16 years ago)
Entity Number: 3841910
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 380 LAFAYETTE STREET, NEW YORK, NY, United States, 10003

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J3BXMF3BUTM1 2023-04-03 131 SULLIVAN ST, NEW YORK, NY, 10012, 3043, USA 520 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10012, USA

Business Information

Doing Business As DUTCH, THE
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-03-08
Initial Registration Date 2021-03-11
Entity Start Date 2009-08-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY MOCK
Role DIRECTOR OF ACCOUNTING
Address 520 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name AMY MOCK
Role DIRECTOR OF ACCOUNTING
Address 520 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10012, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O GREENAPPLE GROUP DOS Process Agent 380 LAFAYETTE STREET, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133534 Alcohol sale 2023-03-20 2023-03-20 2025-03-31 131 SULLIVAN STREET, NEW YORK, New York, 10012 Restaurant

Filings

Filing Number Date Filed Type Effective Date
110830002137 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090806000034 2009-08-06 ARTICLES OF ORGANIZATION 2009-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9723217101 2020-04-15 0202 PPP 520 BROADWAY FL 10, NEW YORK, NY, 10012
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1180745
Loan Approval Amount (current) 1180745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 122
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 677578.13
Forgiveness Paid Date 2021-08-12
9058738502 2021-03-12 0202 PPS 520 Broadway Fl 10, New York, NY, 10012-4436
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1653043
Loan Approval Amount (current) 1653043
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-4436
Project Congressional District NY-10
Number of Employees 70
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1664382.87
Forgiveness Paid Date 2021-11-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State