Search icon

116 AVENUE C RESTAURANT LLC

Company Details

Name: 116 AVENUE C RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2012 (13 years ago)
Entity Number: 4238324
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 116 AVENUE C, GROUND FLOOR, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
116 AVENUE C RESTAURANT LLC DOS Process Agent 116 AVENUE C, GROUND FLOOR, NEW YORK, NY, United States, 10009

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
0370-24-137488 Alcohol sale 2024-12-03 2024-12-03 2026-11-30 116 AVENUE C, NEW YORK, New York, 10009 Food & Beverage Business
0340-22-104089 Alcohol sale 2022-11-22 2022-11-22 2024-11-30 116 AVENUE C, NEW YORK, New York, 10009 Restaurant

History

Start date End date Type Value
2023-11-29 2024-04-01 Address 116 AVENUE C, GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2013-02-15 2023-11-29 Address 116 AVENUE C, GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2012-04-30 2013-02-15 Address 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-04-30 2013-02-15 Address 99 WASHINGTON AVENUE, SUITE 100, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036287 2024-04-01 BIENNIAL STATEMENT 2024-04-01
231129018997 2023-11-29 BIENNIAL STATEMENT 2022-04-01
140422006423 2014-04-22 BIENNIAL STATEMENT 2014-04-01
130215000333 2013-02-15 CERTIFICATE OF CHANGE 2013-02-15
121016000509 2012-10-16 CERTIFICATE OF PUBLICATION 2012-10-16
120430000954 2012-04-30 ARTICLES OF ORGANIZATION 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9232097304 2020-05-01 0202 PPP 116 Avenue C, New York, NY, 10009
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28743
Loan Approval Amount (current) 28743
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29097.37
Forgiveness Paid Date 2021-08-05
8573458403 2021-02-13 0202 PPS 116 Avenue C, New York, NY, 10009-5343
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40243
Loan Approval Amount (current) 40243
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, 10009-5343
Project Congressional District NY-10
Number of Employees 5
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 40687.77
Forgiveness Paid Date 2022-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State