Search icon

NOREETUH RESTAURANT LLC

Company Details

Name: NOREETUH RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2013 (12 years ago)
Entity Number: 4435086
County: Queens
Place of Formation: New York

Central Index Key

CIK number Mailing Address Business Address Phone
1589110 C/O MORGENTHAU AND GREENES LLP, 900 THIRD AVENUE, NEW YORK, NY, 10022 C/O MORGENTHAU AND GREENES LLP, 900 THIRD AVENUE, NEW YORK, NY, 10022 212-888-2005

Filings since 2014-06-23

Form type D
File number 021-219650
Filing date 2014-06-23
File View File

Agent

Name Role Address
CHERYL GRAFF CPA Agent 500 NEPPERHAN AVE., YONKERS, NY, 10701

DOS Process Agent

Name Role
THE LLC DOS Process Agent

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108213 Alcohol sale 2024-03-04 2024-03-04 2026-02-28 128 1ST AVE, NEW YORK, New York, 10009 Restaurant

History

Start date End date Type Value
2017-05-31 2017-07-06 Address 500 NEPPER AVE, YONKERS, NY, 10701, USA (Type of address: Registered Agent)
2014-07-30 2017-05-31 Address (Type of address: Registered Agent)
2013-07-23 2014-07-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-07-23 2014-07-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170706000485 2017-07-06 CERTIFICATE OF CHANGE 2017-07-06
170531000087 2017-05-31 CERTIFICATE OF CHANGE 2017-05-31
140730000893 2014-07-30 CERTIFICATE OF CHANGE 2014-07-30
140113000801 2014-01-13 CERTIFICATE OF PUBLICATION 2014-01-13
130723001087 2013-07-23 ARTICLES OF ORGANIZATION 2013-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2995347706 2020-05-01 0202 PPP 128 1ST AVE NOREETUH RESTAURANT, NEW YORK, NY, 10009
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150530
Loan Approval Amount (current) 150530
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, 10009-0001
Project Congressional District NY-12
Number of Employees 15
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 151620
Forgiveness Paid Date 2021-01-25
8912478306 2021-01-30 0202 PPS 128 1st Ave, New York, NY, 10009-5723
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141109
Loan Approval Amount (current) 141109
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, 10009-5723
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142103.9
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State