Search icon

NOLA RESTAURANT GROUP LLC

Company Details

Name: NOLA RESTAURANT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2012 (13 years ago)
Entity Number: 4217152
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 194 MIDWOOD ST, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
NOLA RESTAURANT GROUP LLC DOS Process Agent 194 MIDWOOD ST, BROOKLYN, NY, United States, 11225

Licenses

Number Type Date Last renew date End date Address Description
0340-24-127527 Alcohol sale 2024-09-09 2024-09-09 2026-08-31 794 Washington Ave, Brooklyn, NY, 11238 Restaurant
0240-21-121947 Alcohol sale 2023-12-11 2023-12-11 2025-12-31 794 WASHINGTON AVE, BROOKLYN, New York, 11238 Restaurant

History

Start date End date Type Value
2023-08-22 2024-03-01 Address 194 midwood st, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2023-01-31 2023-08-22 Address 519 5th street, 1r, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2012-03-15 2023-01-31 Address 1 GRAND ARMY PLAZA, UNIT 6B, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301048945 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230822000274 2023-06-26 CERTIFICATE OF CHANGE BY ENTITY 2023-06-26
230131003874 2022-05-13 CERTIFICATE OF CHANGE BY ENTITY 2022-05-13
220303001386 2022-03-03 BIENNIAL STATEMENT 2022-03-01
200309060774 2020-03-09 BIENNIAL STATEMENT 2020-03-01
160304006011 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140318006038 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120809000264 2012-08-09 CERTIFICATE OF PUBLICATION 2012-08-09
120315000198 2012-03-15 ARTICLES OF ORGANIZATION 2012-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1363618501 2021-02-18 0202 PPS 794 Washington Avenue Store #1, Brooklyn, NY, 11238
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50500
Loan Approval Amount (current) 50500
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 Brooklyn, KINGS, NY, 11238
Project Congressional District NY-08
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 50783.36
Forgiveness Paid Date 2021-09-15
7636477101 2020-04-14 0202 PPP 794 Washington Avenue, BROOKLYN, NY, 11238
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
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 BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 30811.65
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State