Search icon

TARTINERY PLAZA NYC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TARTINERY PLAZA NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Feb 2012 (13 years ago)
Date of dissolution: 10 Aug 2023
Entity Number: 4197879
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1 W 59TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
TARTINERY PLAZA LLC DOS Process Agent 1 W 59TH STREET, NEW YORK, NY, United States, 10022

Agent

Name Role Address
RICHARD ORTOLI Agent 501 MADISON AVENUE 14TH FLOOR, NEW YORK, NY, 10022

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QGRGDFWZYNG1
CAGE Code:
8X0T4
UEI Expiration Date:
2022-03-15

Business Information

Activation Date:
2021-03-25
Initial Registration Date:
2021-03-15

History

Start date End date Type Value
2016-02-03 2023-08-10 Address 1 W 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-05-26 2023-08-10 Address 501 MADISON AVENUE 14TH FLOOR, NEW YORK, NY, 10022, 5616, USA (Type of address: Registered Agent)
2014-02-25 2016-02-03 Address 209 MULBERRY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-02-03 2015-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-02-03 2014-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810003539 2023-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-10
160203006258 2016-02-03 BIENNIAL STATEMENT 2016-02-01
150526001032 2015-05-26 CERTIFICATE OF CHANGE 2015-05-26
140225006253 2014-02-25 BIENNIAL STATEMENT 2014-02-01
121030001206 2012-10-30 CERTIFICATE OF PUBLICATION 2012-10-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
142520.00
Total Face Value Of Loan:
142520.00
Date:
2020-04-15
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:
101800.00
Total Face Value Of Loan:
101800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101800
Current Approval Amount:
101800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103088.54
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142520
Current Approval Amount:
142520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144308.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State