Search icon

DARDURO, LLC

Company Details

Name: DARDURO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2012 (13 years ago)
Entity Number: 4281342
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 BROADWAY, SUITE 800, NEW YORK, NY, United States, 10004

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C8ZJADDWFHB6 2022-06-21 328 W 45TH ST, NEW YORK, NY, 10036, 3891, USA 536 47TH AVE, APT 3R, LONG ISLAND CITY, NY, 11101, USA

Business Information

Doing Business As BEER CULTURE
URL beerculture.nyc
Division Name DARDURO LLC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-23
Entity Start Date 2012-08-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW T GEBHARD
Role MANAGING MEMBER
Address 536 47TH AVE, 3R, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name MATTHEW T GEBHARD
Role MANAGING MEMBER
Address 536 47TH AVE, APT 3R, LONG ISLAND CITY, NY, 11101, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O ELKE A. HOFMANN LAW, PLLC DOS Process Agent 11 BROADWAY, SUITE 800, NEW YORK, NY, United States, 10004

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135094 Alcohol sale 2023-06-09 2023-06-09 2025-06-30 328 W 45TH ST, NEW YORK, New York, 10036 Restaurant
0370-23-135094 Alcohol sale 2023-06-09 2023-06-09 2025-06-30 328 W 45TH ST, NEW YORK, New York, 10036 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
140812006495 2014-08-12 BIENNIAL STATEMENT 2014-08-01
121203000821 2012-12-03 CERTIFICATE OF CHANGE 2012-12-03
121030000993 2012-10-30 CERTIFICATE OF PUBLICATION 2012-10-30
120809000406 2012-08-09 ARTICLES OF ORGANIZATION 2012-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7447367202 2020-04-28 0202 PPP 328 W 45 St Ground Floor, NEW YORK, NY, 10036-3891
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55873.55
Loan Approval Amount (current) 55873.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47166
Servicing Lender Name The Delaware National Bank of Delhi
Servicing Lender Address 124 Main St, DELHI, NY, 13753-1213
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, 10036-3891
Project Congressional District NY-12
Number of Employees 10
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 47166
Originating Lender Name The Delaware National Bank of Delhi
Originating Lender Address DELHI, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56350.03
Forgiveness Paid Date 2021-03-11
3063628305 2021-01-21 0202 PPS 328 W 45th St Apt Ground, New York, NY, 10036-3891
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147301
Loan Approval Amount (current) 147301
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47166
Servicing Lender Name The Delaware National Bank of Delhi
Servicing Lender Address 124 Main St, DELHI, NY, 13753-1213
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, 10036-3891
Project Congressional District NY-12
Number of Employees 10
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 47166
Originating Lender Name The Delaware National Bank of Delhi
Originating Lender Address DELHI, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148892.67
Forgiveness Paid Date 2022-02-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State