Search icon

ARK BRYANT PARK LLC

Company Details

Name: ARK BRYANT PARK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2012 (12 years ago)
Entity Number: 4338962
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 600 mamaroneck avenue, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127673 Alcohol sale 2023-03-24 2023-03-24 2025-04-30 25 W 40TH ST, NEW YORK, New York, 10017 Restaurant
0340-23-127672 Alcohol sale 2023-03-24 2023-03-24 2025-04-30 25 W 40TH ST, NEW YORK, New York, 10017 Restaurant
0423-23-127670 Alcohol sale 2023-03-24 2023-03-24 2025-04-30 25 W 40TH ST, NEW YORK, New York, 10017 Additional Bar
0423-23-127671 Alcohol sale 2023-03-24 2023-03-24 2025-04-30 25 W 40TH ST, NEW YORK, New York, 10017 Additional Bar
0423-23-127390 Alcohol sale 2023-03-24 2023-03-24 2025-04-30 25 W 40TH ST, NEW YORK, New York, 10017 Additional Bar

History

Start date End date Type Value
2022-03-18 2024-12-09 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-03-18 2024-12-09 Address 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-12-01 2022-03-18 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-12-03 2020-12-01 Address 15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-11-25 2022-03-18 Address 15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2015-11-25 2018-12-03 Address 15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
2013-03-29 2015-11-25 Address 85 FIFTH AVENUE, NEW YORK, NY, 10003, 3019, USA (Type of address: Service of Process)
2012-12-31 2013-03-29 Address ATTN: ELLIOT H. LUTZKER, ESQ., 605 THIRD AVENUE, 34TH FLR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209002563 2024-12-09 BIENNIAL STATEMENT 2024-12-09
221202000420 2022-12-02 BIENNIAL STATEMENT 2022-12-01
220318001152 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
201201061355 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007272 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161206006878 2016-12-06 BIENNIAL STATEMENT 2016-12-01
151221006089 2015-12-21 BIENNIAL STATEMENT 2014-12-01
151125000029 2015-11-25 CERTIFICATE OF CHANGE 2015-11-25
150813000262 2015-08-13 CERTIFICATE OF PUBLICATION 2015-08-13
130920000202 2013-09-20 CERTIFICATE OF AMENDMENT 2013-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3610847305 2020-04-29 0202 PPP 85 5th Avenue 14th Floor, New York, NY, 10003
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1898595
Loan Approval Amount (current) 1898595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 330
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1464869.11
Forgiveness Paid Date 2021-08-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State