Search icon

RUMBA RUM BAR LLC

Company Details

Name: RUMBA RUM BAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2009 (16 years ago)
Entity Number: 3866879
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 376A MAIN STREET, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
RACHEL HERSH DOS Process Agent 376A MAIN STREET, CENTER MORICHES, NY, United States, 11934

Agent

Name Role Address
RACHEL HERSH Agent 79 N PAQUATUCK AVE, EAST MORICHES, NY, 11940

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113464 Alcohol sale 2024-03-04 2024-03-04 2026-03-31 43 CANOE PLACE ROAD, HAMPTON BAYS, New York, 11946 Restaurant

History

Start date End date Type Value
2020-01-14 2023-10-17 Address 376A MAIN STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2017-10-04 2020-01-14 Address 82 EAST MAIN STREET, #3, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2017-02-17 2017-10-04 Address 32 COZINE ROAD, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2013-12-02 2017-02-17 Address 43 CANOE PLACE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2009-10-14 2023-10-17 Address 79 N PAQUATUCK AVE, EAST MORICHES, NY, 11940, USA (Type of address: Registered Agent)
2009-10-14 2013-12-02 Address 79 N PAQUATUCK AVE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017001054 2023-10-17 BIENNIAL STATEMENT 2023-10-01
220113002028 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200114060370 2020-01-14 BIENNIAL STATEMENT 2019-10-01
171004006477 2017-10-04 BIENNIAL STATEMENT 2017-10-01
170217006122 2017-02-17 BIENNIAL STATEMENT 2015-10-01
131202002357 2013-12-02 BIENNIAL STATEMENT 2013-10-01
111031002550 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091215000400 2009-12-15 CERTIFICATE OF PUBLICATION 2009-12-15
091014000257 2009-10-14 ARTICLES OF ORGANIZATION 2009-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2420227203 2020-04-16 0235 PPP 43 CANOE PLACE ROAD, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300790
Loan Approval Amount (current) 300790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 303355.07
Forgiveness Paid Date 2021-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603138 Trademark 2016-06-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2
Filing Date 2016-06-15
Termination Date 2017-10-05
Date Issue Joined 2016-09-12
Section 1125
Status Terminated

Parties

Name RUMBA RUM BAR LLC
Role Plaintiff
Name MARCO MARISCO CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State