Search icon

WATCH CONNOISSEUR LLC

Company Details

Name: WATCH CONNOISSEUR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2010 (15 years ago)
Entity Number: 4007043
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3620 OXFORD AVENUE, #10C, BRONX, NY, United States, 10463

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300G7K84JIEN8IH54 4007043 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Jonathan Binstock, 5 Riverside Drive, Suite 6-E, New York, US-NY, US, 10023
Headquarters 3220 Arlington Avenue, Suite 14-A, Bronx, New York, US-NY, US, 10463

Registration details

Registration Date 2013-04-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-04-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4007043

Agent

Name Role Address
JEFFREY BINSTOCK Agent 3620 OXFORD AVENUE, #10C, BRONX, NY, 10463

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3620 OXFORD AVENUE, #10C, BRONX, NY, United States, 10463

History

Start date End date Type Value
2014-10-14 2016-06-27 Address 3620 OXFORD AVENUE, 10C, BRONX, NY, 10463, USA (Type of address: Service of Process)
2014-03-04 2014-10-14 Address 3220 ARLINGTON AVE, 14A, BRONX, NY, 10463, USA (Type of address: Service of Process)
2010-10-14 2016-06-27 Address 5 RIVERSIDE DRIVE #6-E, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2010-10-14 2014-03-04 Address 5 RIVERSIDE DRIVE #6-E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060929 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181004007435 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161004006807 2016-10-04 BIENNIAL STATEMENT 2016-10-01
160627000218 2016-06-27 CERTIFICATE OF CHANGE 2016-06-27
141014007009 2014-10-14 BIENNIAL STATEMENT 2014-10-01
140304002555 2014-03-04 BIENNIAL STATEMENT 2012-10-01
101014000543 2010-10-14 ARTICLES OF ORGANIZATION 2010-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3484357309 2020-04-29 0202 PPP 3620 Oxford Avenue, Apt, 10C, Bronx, NY, 10463-1789
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38858
Servicing Lender Name Sunrise Banks National Association
Servicing Lender Address 200 University Ave West, SAINT PAUL, MN, 55103-2074
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-1789
Project Congressional District NY-15
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38858
Originating Lender Name Sunrise Banks National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31386.72
Forgiveness Paid Date 2021-02-25
6063898309 2021-01-26 0202 PPS 3620 Oxford Ave Apt 10C, Bronx, NY, 10463-1789
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38858
Servicing Lender Name Sunrise Banks National Association
Servicing Lender Address 200 University Ave West, SAINT PAUL, MN, 55103-2074
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-1789
Project Congressional District NY-15
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38858
Originating Lender Name Sunrise Banks National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20756.7
Forgiveness Paid Date 2021-11-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State