Search icon

347 EAST 85TH PARTNERS, LLC

Company Details

Name: 347 EAST 85TH PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2010 (15 years ago)
Entity Number: 3991150
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 347 EAST 85TH STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
ATT: P FLOESS DOS Process Agent 347 EAST 85TH STREET, NEW YORK, NY, United States, 10028

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114537 Alcohol sale 2024-01-08 2024-01-08 2026-01-31 347 E 85TH ST, NEW YORK, New York, 10028 Restaurant

History

Start date End date Type Value
2023-02-28 2024-09-13 Address 347 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-09-01 2023-02-28 Address 347 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913000331 2024-09-13 BIENNIAL STATEMENT 2024-09-13
230228000368 2023-02-28 BIENNIAL STATEMENT 2022-09-01
110519000342 2011-05-19 CERTIFICATE OF PUBLICATION 2011-05-19
100901000192 2010-09-01 ARTICLES OF ORGANIZATION 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
207623.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
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:
127102.00
Total Face Value Of Loan:
127102.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127102
Current Approval Amount:
127102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128354.52

Date of last update: 27 Mar 2025

Sources: New York Secretary of State