Search icon

PORTENO LLC

Company Details

Name: PORTENO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2011 (14 years ago)
Entity Number: 4110871
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 299 10TH AVE., NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PORTENO LLC DOS Process Agent 299 10TH AVE., NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119164 Alcohol sale 2023-10-31 2023-10-31 2025-10-31 299 10TH AVE, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2012-03-20 2023-06-01 Address 299 10TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-23 2012-03-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-06-23 2012-03-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601002554 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210621000458 2021-06-21 BIENNIAL STATEMENT 2021-06-21
190618060278 2019-06-18 BIENNIAL STATEMENT 2019-06-01
170802007325 2017-08-02 BIENNIAL STATEMENT 2017-06-01
150604006067 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130617006384 2013-06-17 BIENNIAL STATEMENT 2013-06-01
120320000329 2012-03-20 CERTIFICATE OF CHANGE 2012-03-20
120110000097 2012-01-10 CERTIFICATE OF PUBLICATION 2012-01-10
110623000857 2011-06-23 ARTICLES OF ORGANIZATION 2011-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5671268307 2021-01-25 0202 PPS 299 10th Ave, New York, NY, 10001-7015
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227000
Loan Approval Amount (current) 227000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-7015
Project Congressional District NY-12
Number of Employees 19
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228986.25
Forgiveness Paid Date 2021-12-14
6901827706 2020-05-01 0202 PPP 299 10th avenue, New York, NY, 10001
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162200
Loan Approval Amount (current) 162200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164168.93
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State