Search icon

NO.7 RESTAURANT LLC

Company Details

Name: NO.7 RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2012 (13 years ago)
Entity Number: 4255402
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 40 HARRISON ST., STE. 16E, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HL9BBB3GGQ58 2022-03-11 7 GREENE AVE, BROOKLYN, NY, 11238, 1039, USA 169 PARK PLACE, APT 4, BROOKLYN, NY, 11238, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-03-24
Initial Registration Date 2021-03-11
Entity Start Date 2012-06-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHERINE PANGARO
Address 7 GREENE AVENUE, BROOKLYN, NY, 11238, USA
Government Business
Title PRIMARY POC
Name KATHERINE PANGARO
Address 7 GREENE AV, NEW YORK, NY, 11238, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 HARRISON ST., STE. 16E, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0340-22-109533 Alcohol sale 2022-11-29 2022-11-29 2024-11-30 627 VANDERBILT AVE, BROOKLYN, New York, 11238 Restaurant

History

Start date End date Type Value
2012-06-07 2012-09-17 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120917000781 2012-09-17 CERTIFICATE OF CHANGE 2012-09-17
120824001139 2012-08-24 CERTIFICATE OF PUBLICATION 2012-08-24
120607000483 2012-06-07 ARTICLES OF ORGANIZATION 2012-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1016587 LICENSE INVOICED 2010-07-14 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5854808502 2021-03-02 0202 PPS 7 Greene Ave, Brooklyn, NY, 11238-1039
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205887.5
Loan Approval Amount (current) 205887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-1039
Project Congressional District NY-07
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 207940.73
Forgiveness Paid Date 2022-03-07
4906017209 2020-04-27 0202 PPP 7 Greene Avenue, Brooklyn, NY, 11238-1039
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-1039
Project Congressional District NY-07
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101498.63
Forgiveness Paid Date 2021-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State