Search icon

DRT GROUP, LLC

Company Details

Name: DRT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2012 (13 years ago)
Entity Number: 4202440
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 93 PEARL STREET, 3RD FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 93 PEARL STREET, 3RD FLOOR, NEW YORK, NY, United States, 10004

Licenses

Number Type Date Last renew date End date Address Description
0370-24-137141-01 Alcohol sale 2024-11-25 2024-11-25 2024-12-31 30 WATER STREET, NEW YORK, NY, 10004 Additional Bar
0370-24-137141 Alcohol sale 2024-11-25 2024-11-25 2024-12-31 30 WATER STREET, NEW YORK, NY, 10004 Food & Beverage Business
0340-22-112808 Alcohol sale 2022-12-09 2022-12-09 2024-12-31 30 WATER STREET, NEW YORK, New York, 10004 Restaurant
0423-22-112809 Alcohol sale 2022-12-09 2022-12-09 2024-12-31 30 WATER STREET, NEW YORK, New York, 10004 Additional Bar

History

Start date End date Type Value
2023-10-23 2024-02-06 Address 93 PEARL STREET, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-02-14 2023-10-23 Address 93 PEARL STREET, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206004946 2024-02-06 BIENNIAL STATEMENT 2024-02-06
231023003112 2023-10-23 BIENNIAL STATEMENT 2022-02-01
200203061602 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190607060396 2019-06-07 BIENNIAL STATEMENT 2018-02-01
140417002011 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120518000036 2012-05-18 CERTIFICATE OF CHANGE 2012-05-18
120502000260 2012-05-02 CERTIFICATE OF PUBLICATION 2012-05-02
120214000271 2012-02-14 ARTICLES OF ORGANIZATION 2012-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2044698707 2021-03-27 0202 PPS 93 Pearl St Fl 3, New York, NY, 10004-2714
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1441503
Loan Approval Amount (current) 1441503
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10004-2714
Project Congressional District NY-10
Number of Employees 125
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1479213.52
Forgiveness Paid Date 2023-11-17
1574307702 2020-05-01 0202 PPP 93 Pearl St Fl 3, New York, NY, 10004
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1029644
Loan Approval Amount (current) 1029644
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10004-0001
Project Congressional District NY-10
Number of Employees 79
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810416 Trademark 2018-11-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-08
Termination Date 2019-02-11
Date Issue Joined 2018-11-30
Section 1114
Status Terminated

Parties

Name DRT GROUP, LLC
Role Plaintiff
Name IMAGE COMICS, INC.,
Role Defendant
2409289 Americans with Disabilities Act - Other 2024-12-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-06
Termination Date 1900-01-01
Section 1213
Sub Section 2
Status Pending

Parties

Name LIZ
Role Plaintiff
Name DRT GROUP, LLC
Role Defendant
1911945 Trademark 2019-12-31 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-31
Termination Date 2020-03-06
Date Issue Joined 2020-02-03
Section 1114
Status Terminated

Parties

Name DRT GROUP, LLC
Role Plaintiff
Name DEAD RABBITS LLC,
Role Defendant
1906891 Americans with Disabilities Act - Other 2019-07-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-24
Termination Date 2019-12-23
Date Issue Joined 2019-10-28
Section 1331
Sub Section OT
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name DRT GROUP, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State