Search icon

UPRIGHT HOLDINGS 547 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UPRIGHT HOLDINGS 547 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2011 (14 years ago)
Entity Number: 4127387
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 860 MANHATTAN AVE, APT 4R, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 917-478-7667

DOS Process Agent

Name Role Address
DANIEL NEUMANN DOS Process Agent 860 MANHATTAN AVE, APT 4R, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
452957453
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131270 No data Alcohol sale 2024-04-28 2024-04-28 2025-02-28 547 HUDSON ST, NEW YORK, New York, 10014 Restaurant
2004070-DCA Inactive Business 2014-02-27 No data 2020-12-15 No data No data

History

Start date End date Type Value
2022-07-16 2025-06-11 Address 860 MANHATTAN AVE, APT 4R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2020-10-19 2022-07-16 Address 860 MANHATTAN AVE, APT 4R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2019-06-25 2020-10-19 Address 300 EAST 75TH STREET, SUITE 4N, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2015-01-23 2019-06-25 Address 1 WASHINGTON SQUARE VILLAGE, APT. 3T, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2015-01-02 2015-01-23 Address 9 EAST 10TH STREET, APT. 2R, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250611002342 2025-06-11 BIENNIAL STATEMENT 2025-06-11
220716000567 2022-01-26 CERTIFICATE OF PUBLICATION 2022-01-26
201019060473 2020-10-19 BIENNIAL STATEMENT 2019-08-01
190625060279 2019-06-25 BIENNIAL STATEMENT 2017-08-01
150123000066 2015-01-23 CERTIFICATE OF CHANGE 2015-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174755 SWC-CIN-INT CREDITED 2020-04-10 312.45001220703125 Sidewalk Cafe Interest for Consent Fee
3165231 SWC-CON-ONL CREDITED 2020-03-03 4789.89990234375 Sidewalk Cafe Consent Fee
3015408 SWC-CIN-INT INVOICED 2019-04-10 305.42999267578125 Sidewalk Cafe Interest for Consent Fee
2998624 SWC-CON-ONL INVOICED 2019-03-06 4682.2099609375 Sidewalk Cafe Consent Fee
2942459 SWC-CON INVOICED 2018-12-11 445 Petition For Revocable Consent Fee
2942458 RENEWAL INVOICED 2018-12-11 510 Two-Year License Fee
2934883 SWC-CIN-INT INVOICED 2018-11-27 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773007 SWC-CIN-INT INVOICED 2018-04-10 299.70001220703125 Sidewalk Cafe Interest for Consent Fee
2753103 SWC-CON-ONL INVOICED 2018-03-01 4594.91015625 Sidewalk Cafe Consent Fee
2590772 SWC-CIN-INT INVOICED 2017-04-15 293.54998779296875 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
44305.06
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-30
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:
146100.00
Total Face Value Of Loan:
146100.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146100
Current Approval Amount:
146100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State