Search icon

HAZELNUT RESTAURANT, LLC

Company Details

Name: HAZELNUT RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Feb 2012 (13 years ago)
Date of dissolution: 17 Mar 2023
Entity Number: 4199169
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 109 EAST SENECA STREET, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
SHAW LAW FIRM DOS Process Agent 109 EAST SENECA STREET, ITHACA, NY, United States, 14850

Agent

Name Role Address
WILLIAM R. SHAW Agent SHAW LAW FIRM, 109 EAST SENECA STREET, ITHACA, NY, 14850

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:
EF4QZBUNJCJ5
CAGE Code:
8XP68
UEI Expiration Date:
2022-06-21

Business Information

Doing Business As:
HAZELNUT KITCHEN
Activation Date:
2021-03-29
Initial Registration Date:
2021-03-20

Form 5500 Series

Employer Identification Number (EIN):
454644425
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-07 2023-06-09 Address SHAW LAW FIRM, 109 EAST SENECA STREET, ITHACA, NY, 14850, USA (Type of address: Registered Agent)
2012-02-07 2023-06-09 Address 109 EAST SENECA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609000073 2023-03-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-17
220803000773 2022-08-03 BIENNIAL STATEMENT 2022-02-01
120502001125 2012-05-02 CERTIFICATE OF PUBLICATION 2012-05-02
120207000484 2012-02-07 ARTICLES OF ORGANIZATION 2012-02-07

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
16011.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
88300.00
Total Face Value Of Loan:
88300.00
Date:
2020-04-16
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:
94800.00
Total Face Value Of Loan:
94800.00
Date:
2020-04-14
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:
58250.00
Total Face Value Of Loan:
0.00
Date:
2013-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-165000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94800
Current Approval Amount:
94800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95373.18
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88300
Current Approval Amount:
88300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88643.39

Date of last update: 26 Mar 2025

Sources: New York Secretary of State