Search icon

HAVATEQUILA RESTAURANT PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HAVATEQUILA RESTAURANT PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2011 (14 years ago)
Entity Number: 4083526
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-204-5600

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103249 No data Alcohol sale 2024-03-13 2024-03-13 2026-03-31 259 VESEY ST, NEW YORK, New York, 10282 Restaurant
1470950-DCA Inactive Business 2013-08-08 No data 2020-07-31 No data No data

History

Start date End date Type Value
2023-08-15 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-15 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-10 2023-08-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-04-10 2023-08-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-12-31 2023-04-10 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401037955 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230815002395 2023-08-14 CERTIFICATE OF CHANGE BY ENTITY 2023-08-14
230410002020 2023-04-10 BIENNIAL STATEMENT 2023-04-01
211231000191 2021-12-30 CERTIFICATE OF CHANGE BY ENTITY 2021-12-30
211227002557 2021-12-27 BIENNIAL STATEMENT 2021-12-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3179294 DCA-SUS CREDITED 2020-05-08 310 Suspense Account
3174440 SWC-CIN-INT CREDITED 2020-04-10 3417.6298828125 Sidewalk Cafe Interest for Consent Fee
3165217 SWC-CON-ONL CREDITED 2020-03-03 52394.78125 Sidewalk Cafe Consent Fee
3128113 PLANREVIEW CREDITED 2019-12-16 310 Sidewalk Cafe Plan Review Fee
3121809 NGC INVOICED 2019-12-02 20 No Good Check Fee
3118034 SWC-CON INVOICED 2019-11-21 445 Petition For Revocable Consent Fee
3118033 RENEWAL INVOICED 2019-11-21 510 Two-Year License Fee
2998607 SWC-CON-ONL INVOICED 2019-03-06 51216.7890625 Sidewalk Cafe Consent Fee
2753081 SWC-CON-ONL INVOICED 2018-03-01 50261.80859375 Sidewalk Cafe Consent Fee
2702728 SWC-CON CREDITED 2017-11-30 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1089265.00
Total Face Value Of Loan:
1089265.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1089265
Current Approval Amount:
1089265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1101470.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State