Search icon

ELEVATED 959 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ELEVATED 959 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Aug 2013 (12 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 4441092
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 959 2ND AVE., NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-888-7403

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 959 2ND AVE., NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2004688-DCA Inactive Business 2014-03-12 2020-12-15

History

Start date End date Type Value
2013-08-05 2024-07-09 Address 959 2ND AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709000227 2024-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-25
191217060486 2019-12-17 BIENNIAL STATEMENT 2019-08-01
130805000838 2013-08-05 ARTICLES OF ORGANIZATION 2013-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174446 SWC-CIN-INT CREDITED 2020-04-10 213.77999877929688 Sidewalk Cafe Interest for Consent Fee
3165235 SWC-CON-ONL CREDITED 2020-03-03 3277.300048828125 Sidewalk Cafe Consent Fee
3119921 SWC-CIN-INT INVOICED 2019-11-26 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015841 SWC-CIN-INT INVOICED 2019-04-10 208.9499969482422 Sidewalk Cafe Interest for Consent Fee
2998628 SWC-CON-ONL INVOICED 2019-03-06 3203.6201171875 Sidewalk Cafe Consent Fee
2932479 SWC-CON INVOICED 2018-11-20 445 Petition For Revocable Consent Fee
2932478 RENEWAL INVOICED 2018-11-20 510 Two-Year License Fee
2786939 LL VIO INVOICED 2018-05-07 250 LL - License Violation
2773027 SWC-CIN-INT INVOICED 2018-04-10 205.0800018310547 Sidewalk Cafe Interest for Consent Fee
2753127 SWC-CON-ONL INVOICED 2018-03-01 3143.8798828125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-26 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
420529.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
66500.00
Total Face Value Of Loan:
66500.00
Date:
2020-06-17
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:
199500.00
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:
47500.00
Total Face Value Of Loan:
47500.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66500
Current Approval Amount:
66500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67158.94
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47959.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State