Search icon

BILTMORE PLAZA FINE FOODS, LLC

Company Details

Name: BILTMORE PLAZA FINE FOODS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2012 (13 years ago)
Entity Number: 4262138
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 12 BOWMAN AVE, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
BILTMORE PLAZA FINE FOODS DOS Process Agent 12 BOWMAN AVE, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2012-06-22 2014-06-30 Address 15 GREENRIDGE AVENUE #23, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200605061159 2020-06-05 BIENNIAL STATEMENT 2020-06-01
140630006309 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120906000143 2012-09-06 CERTIFICATE OF PUBLICATION 2012-09-06
120622000137 2012-06-22 ARTICLES OF ORGANIZATION 2012-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3976058501 2021-02-24 0202 PPP 12 Bowman Ave, Rye Brook, NY, 10573-2802
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71317
Loan Approval Amount (current) 71317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-2802
Project Congressional District NY-16
Number of Employees 15
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71698.01
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State