Name: | CLUB VIBE BAR AND CAFE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2009 (16 years ago) |
Entity Number: | 3844406 |
ZIP code: | 07057 |
County: | Queens |
Place of Formation: | New York |
Address: | 346 MAIN AVE, WALLINGTON, NJ, United States, 07057 |
Name | Role | Address |
---|---|---|
TWANA WAITERS | DOS Process Agent | 346 MAIN AVE, WALLINGTON, NJ, United States, 07057 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-134300 | Alcohol sale | 2023-04-28 | 2023-04-28 | 2025-04-30 | 143 06 LIBERTY AVENUE, JAMAICA, New York, 11435 | Restaurant |
0370-23-134300 | Alcohol sale | 2023-04-28 | 2023-04-28 | 2025-04-30 | 143 06 LIBERTY AVENUE, JAMAICA, New York, 11435 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-12 | 2013-09-11 | Address | 6 IDA LANE, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150702000473 | 2015-07-02 | CERTIFICATE OF CORRECTION | 2015-07-02 |
130911002101 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
090812000829 | 2009-08-12 | ARTICLES OF ORGANIZATION | 2009-08-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8731668501 | 2021-03-10 | 0202 | PPS | 14306 Liberty Ave, Jamaica, NY, 11435-4813 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8725887309 | 2020-05-01 | 0202 | PPP | 143-06 LIBERTY AVENUE, JAMAICA, NY, 11435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State