Search icon

COBBLESTONE RESTAURANT GROUP LLC

Company Details

Name: COBBLESTONE RESTAURANT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2013 (12 years ago)
Entity Number: 4358176
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 15 MAIN STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-858-1095

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 MAIN STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
2023398-DCA Inactive Business 2015-05-27 2021-12-15

History

Start date End date Type Value
2013-02-08 2019-10-08 Address 109 WILLOW STREET, APT 1F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008000541 2019-10-08 CERTIFICATE OF CHANGE 2019-10-08
130208000706 2013-02-08 ARTICLES OF ORGANIZATION 2013-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175429 SWC-CIN-INT CREDITED 2020-04-10 409.04998779296875 Sidewalk Cafe Interest for Consent Fee
3165399 SWC-CON-ONL CREDITED 2020-03-03 6270.990234375 Sidewalk Cafe Consent Fee
3147260 SWC-CON CREDITED 2020-01-22 445 Petition For Revocable Consent Fee
3147259 RENEWAL INVOICED 2020-01-22 510 Two-Year License Fee
3068683 LICENSEDOC15 INVOICED 2019-08-01 15 License Document Replacement
3015556 SWC-CIN-INT INVOICED 2019-04-10 399.8699951171875 Sidewalk Cafe Interest for Consent Fee
2998772 SWC-CON-ONL INVOICED 2019-03-06 6130 Sidewalk Cafe Consent Fee
2773400 SWC-CIN-INT INVOICED 2018-04-10 392.3999938964844 Sidewalk Cafe Interest for Consent Fee
2753401 SWC-CON-ONL INVOICED 2018-03-01 6015.7001953125 Sidewalk Cafe Consent Fee
2732202 RENEWAL INVOICED 2018-01-23 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
362355.00
Total Face Value Of Loan:
362355.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
258825
Current Approval Amount:
258825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
262245.58
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
362355
Current Approval Amount:
362355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
364770.7

Date of last update: 26 Mar 2025

Sources: New York Secretary of State