Search icon

768 MAD RESTAURANT, LLC

Company Details

Name: 768 MAD RESTAURANT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2010 (15 years ago)
Entity Number: 3985445
ZIP code: 10065
County: New York
Place of Formation: Delaware
Address: 768 MADISON AVE, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 917-546-6676

DOS Process Agent

Name Role Address
BAR ITALIA DOS Process Agent 768 MADISON AVE, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-137639 No data Alcohol sale 2023-01-13 2023-01-13 2025-01-31 768 MADISON AVENUE, NEW YORK, New York, 10022 Restaurant
1401947-DCA Inactive Business 2011-07-28 No data 2020-04-10 No data No data

History

Start date End date Type Value
2023-02-07 2024-11-04 Address 768 MADISON AVE, NEW YORK, NY, 11101, USA (Type of address: Service of Process)
2020-08-04 2023-02-07 Address 768 MADISON AVE, NEW YORK, NY, 11101, USA (Type of address: Service of Process)
2014-08-20 2020-08-04 Address 37-18 NORTHERN BOULEVARD, SUITE 308, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2011-11-15 2014-08-20 Address 1057-59 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2010-08-17 2011-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104001813 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230207003495 2023-02-07 BIENNIAL STATEMENT 2022-08-01
200804060571 2020-08-04 BIENNIAL STATEMENT 2020-08-01
190528060265 2019-05-28 BIENNIAL STATEMENT 2018-08-01
160816006262 2016-08-16 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174411 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3165062 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3018382 SWC-CON INVOICED 2019-04-15 445 Petition For Revocable Consent Fee
3018381 RENEWAL INVOICED 2019-04-15 510 Two-Year License Fee
2998441 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2752859 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2589821 SWC-CON CREDITED 2017-04-13 445 Petition For Revocable Consent Fee
2589820 RENEWAL INVOICED 2017-04-13 510 Two-Year License Fee
2556545 SWC-CON-ONL INVOICED 2017-02-21 2526.5400390625 Sidewalk Cafe Consent Fee
2287347 SWC-CON-ONL INVOICED 2016-02-27 2474.570068359375 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-06-08
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

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
473392
Current Approval Amount:
473392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
477179.14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State