Search icon

PORTOFINO UPPER WEST SIDE LLC

Company Details

Name: PORTOFINO UPPER WEST SIDE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Aug 2010 (15 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 3985315
ZIP code: 10701
County: New York
Place of Formation: New York
Address: 1195 WARBURTON AVE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1195 WARBURTON AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2010-08-16 2024-04-25 Address 1195 WARBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425001424 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
140909006342 2014-09-09 BIENNIAL STATEMENT 2014-08-01
121107002006 2012-11-07 BIENNIAL STATEMENT 2012-08-01
100816000851 2010-08-16 ARTICLES OF ORGANIZATION 2010-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5658628401 2021-02-09 0202 PPS 104 W 73rd St, New York, NY, 10023-3046
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48199.7
Loan Approval Amount (current) 48199.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
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, 10023-3046
Project Congressional District NY-12
Number of Employees 15
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48606.43
Forgiveness Paid Date 2021-12-16
3508417701 2020-05-01 0202 PPP 104 West 73rd Street, NEW YORK, NY, 10023
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56699.72
Loan Approval Amount (current) 56699.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10023-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57359.92
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State