Search icon

29TH STREET NY FOOD AND BEVERAGE OPERATING COMPANY LLC

Company Details

Name: 29TH STREET NY FOOD AND BEVERAGE OPERATING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Mar 2013 (12 years ago)
Date of dissolution: 16 Apr 2024
Entity Number: 4380829
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-14 2024-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-05 2023-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-28 2020-06-05 Address ATTN: CHIEF LEGAL OFFICER, 853 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-03-28 2018-08-28 Address 24 UNION SQUARE EAST,, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426001029 2024-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-16
230314000406 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210309060821 2021-03-09 BIENNIAL STATEMENT 2021-03-01
200605000254 2020-06-05 CERTIFICATE OF CHANGE 2020-06-05
190619060346 2019-06-19 BIENNIAL STATEMENT 2019-03-01
180828000609 2018-08-28 CERTIFICATE OF CHANGE 2018-08-28
170306006822 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150729006100 2015-07-29 BIENNIAL STATEMENT 2015-03-01
131114000082 2013-11-14 CERTIFICATE OF PUBLICATION 2013-11-14
130404000825 2013-04-04 CERTIFICATE OF AMENDMENT 2013-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1343517110 2020-04-10 0202 PPP 853 Broadway 17th Floor 0.0, New York, NY, 10003-4703
Loan Status Date 2024-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1219180
Loan Approval Amount (current) 1219180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-4703
Project Congressional District NY-12
Number of Employees 165
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278919.66
Forgiveness Paid Date 2021-07-22

Date of last update: 19 Feb 2025

Sources: New York Secretary of State