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

Agent

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

DOS Process Agent

Name Role
THE LLC DOS Process Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001589110
Phone:
212-888-2005

Latest Filings

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

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

USAspending Awards / Financial Assistance

Date:
2021-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
345037.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
141109.00
Total Face Value Of Loan:
141109.00
Date:
2020-05-26
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:
150000.00
Date:
2020-05-02
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:
150530.00
Total Face Value Of Loan:
150530.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150530
Current Approval Amount:
150530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151620
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141109
Current Approval Amount:
141109
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142103.9

Date of last update: 26 Mar 2025

Sources: New York Secretary of State