Search icon

ALBION VENUE, LLC

Company Details

Name: ALBION VENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2012 (13 years ago)
Entity Number: 4257026
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 79-17 ALBION AVENUE, ELMHURST, NY, United States, 11373

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HNEYNLTM5TL7 2021-11-16 7917 ALBION AVE, ELMHURST, NY, 11373, 3724, USA 7917 ALBION AVE, ELMHURST, NY, 11373, 3724, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2020-06-15
Initial Registration Date 2020-05-20
Entity Start Date 2012-06-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561920, 722320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ILYA ZAVOLUNOV
Address 79-17 ALBION AVE, ELMHURST, NY, 11373, USA
Government Business
Title PRIMARY POC
Name ILYA ZAVOLUNOV
Address 79-17 ALBION AVE, ELMHURST, NY, 11373, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ALBION VENUE, LLC DOS Process Agent 79-17 ALBION AVENUE, ELMHURST, NY, United States, 11373

Licenses

Number Type Date Last renew date End date Address Description
0346-22-117044 Alcohol sale 2024-06-20 2024-06-20 2026-06-30 79-17 ALBION AVE, ELMHURST, New York, 11373 Catering Establishment

History

Start date End date Type Value
2012-06-11 2024-09-30 Address 79-17 ALBION AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930018691 2024-09-30 BIENNIAL STATEMENT 2024-09-30
221025002850 2022-10-25 BIENNIAL STATEMENT 2022-06-01
200218060255 2020-02-18 BIENNIAL STATEMENT 2018-06-01
120831000901 2012-08-31 CERTIFICATE OF PUBLICATION 2012-08-31
120611000814 2012-06-11 ARTICLES OF ORGANIZATION 2012-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4777568601 2021-03-20 0202 PPS 7917 Albion Ave, Elmhurst, NY, 11373-3724
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114964
Loan Approval Amount (current) 114964
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 Elmhurst, QUEENS, NY, 11373-3724
Project Congressional District NY-06
Number of Employees 25
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116003.02
Forgiveness Paid Date 2022-02-22
2864867709 2020-05-01 0202 PPP 108-49 63RD AVENUE 1B, FOREST HILLS, NY, 11375
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110582
Loan Approval Amount (current) 110582
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 35
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111334.57
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State