Search icon

ELM STREET RESTAURANT LLC

Company Details

Name: ELM STREET RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2010 (15 years ago)
Entity Number: 3952802
ZIP code: 10158
County: New York
Place of Formation: New York
Address: DAVIDOFF HUTCHER & CITRON, LLP, 605 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10158

DOS Process Agent

Name Role Address
C/O DAVID WANDER, ESQ. DOS Process Agent DAVIDOFF HUTCHER & CITRON, LLP, 605 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10158

Form 5500 Series

Employer Identification Number (EIN):
900581451
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133602 Alcohol sale 2024-06-28 2024-06-28 2026-06-30 256 ELM STREET, SOUTHAMPTON, New York, 11968 Restaurant
0423-22-104770 Alcohol sale 2024-06-28 2024-06-28 2026-06-30 256 ELM STREET, SOUTHAMPTON, New York, 11968 Additional Bar
0423-22-104771 Alcohol sale 2024-06-28 2024-06-28 2026-06-30 256 ELM STREET, SOUTHAMPTON, NY, 11968 Additional Bar

History

Start date End date Type Value
2010-05-21 2014-04-23 Address DAVIDOFF MALITO & HUTCHER LLP, 605 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512060563 2020-05-12 BIENNIAL STATEMENT 2020-05-01
200327060113 2020-03-27 BIENNIAL STATEMENT 2018-05-01
140423002226 2014-04-23 BIENNIAL STATEMENT 2012-05-01
101123000999 2010-11-23 CERTIFICATE OF PUBLICATION 2010-11-23
100521000401 2010-05-21 ARTICLES OF ORGANIZATION 2010-05-21

USAspending Awards / Financial Assistance

Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1253184.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
399983.00
Total Face Value Of Loan:
399983.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Trademarks Section

Serial Number:
86926713
Mark:
SOUTHAMPTON SOCIAL CLUB SSC
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2016-03-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
SOUTHAMPTON SOCIAL CLUB SSC

Goods And Services

For:
Restaurant services, bar services, catering services
First Use:
2011-05-30
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
86803657
Mark:
SOUTHAMPTON SOCIAL CLUB
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2015-10-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SOUTHAMPTON SOCIAL CLUB

Goods And Services

For:
Restaurant; Catering services
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399983
Current Approval Amount:
399983
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
407898.89
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285702
Current Approval Amount:
285702
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
289435.17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State