Search icon

PAINTING LOUNGE LLC

Company Details

Name: PAINTING LOUNGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2012 (13 years ago)
Entity Number: 4268837
ZIP code: 07481
County: Kings
Place of Formation: New York
Address: 490 COUDERT PLACE, WYCKOFF, NJ, United States, 07481

Agent

Name Role Address
KEVIN TARASUK Agent 651 EAST 14TH STREET, APT. 7C, NEW YORK, NY, 10009

DOS Process Agent

Name Role Address
PAINTING LOUNGE LLC DOS Process Agent 490 COUDERT PLACE, WYCKOFF, NJ, United States, 07481

Licenses

Number Type Date Last renew date End date Address Description
0267-22-102823 Alcohol sale 2023-11-03 2023-11-03 2025-11-30 37 43 W 14TH ST, NEW YORK, New York, 10011 Food & Beverage Business
0267-21-119693 Alcohol sale 2023-10-24 2023-10-24 2025-10-31 309 ROEBLING ST, BROOKLYN, New York, 11211 Food & Beverage Business
0267-23-133575 Alcohol sale 2023-04-04 2023-04-04 2025-04-30 15 W 116TH ST, NEW YORK, New York, 10026 Food & Beverage Business
0267-23-137934 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 40 W 38TH ST, NEW YORK, New York, 10018 Food & Beverage Business

History

Start date End date Type Value
2021-02-12 2024-01-16 Address 490 COUDERT PLACE, WYCKOFF, NJ, 07481, USA (Type of address: Service of Process)
2018-08-01 2021-02-12 Address 39 WEST 14TH ST, SUITE 401, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-10 2024-01-16 Address 651 EAST 14TH STREET, APT. 7C, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)
2012-07-10 2018-08-01 Address 651 EAST 14TH STREET, APT. 7C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116003862 2024-01-16 BIENNIAL STATEMENT 2024-01-16
210212060181 2021-02-12 BIENNIAL STATEMENT 2020-07-01
180801008050 2018-08-01 BIENNIAL STATEMENT 2018-07-01
140716006460 2014-07-16 BIENNIAL STATEMENT 2014-07-01
121211000942 2012-12-11 CERTIFICATE OF PUBLICATION 2012-12-11
120823000613 2012-08-23 CERTIFICATE OF CORRECTION 2012-08-23
120710000554 2012-07-10 ARTICLES OF ORGANIZATION 2012-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2897268502 2021-02-22 0202 PPS 39 W 14th St Ste 401, New York, NY, 10011-7404
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69881
Servicing Lender Name The First National Bank in Falfurrias
Servicing Lender Address 200 S St. Mary St, FALFURRIAS, TX, 78355-4355
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, 10011-7404
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 69881
Originating Lender Name The First National Bank in Falfurrias
Originating Lender Address FALFURRIAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20946.42
Forgiveness Paid Date 2021-09-17
5599997301 2020-04-30 0202 PPP 39 W 14TH ST STE 401, NEW YORK, NY, 10011-7404
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10011-7404
Project Congressional District NY-10
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.21
Forgiveness Paid Date 2021-03-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State