Search icon

CORKBUZZ TWO LLC

Company Details

Name: CORKBUZZ TWO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2013 (12 years ago)
Entity Number: 4444606
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 865 MERRICK AVENUE, SUITE 10S, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
DAVID L. MOGEL DOS Process Agent 865 MERRICK AVENUE, SUITE 10S, WESTBURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
0340-22-115491 Alcohol sale 2024-06-27 2024-06-27 2026-06-30 75 9TH AVE, NEW YORK, New York, 10011 Restaurant
0340-22-115491-01 Alcohol sale 2024-06-27 2024-06-27 2026-06-30 75 9TH AVE, NEW YORK, NY, 10011 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
140911000768 2014-09-11 CERTIFICATE OF PUBLICATION 2014-09-11
130813000246 2013-08-13 ARTICLES OF ORGANIZATION 2013-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5981127702 2020-05-01 0202 PPP 75 NINTH AVE, NEW YORK, NY, 10011
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131971
Loan Approval Amount (current) 131971
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37996.39
Forgiveness Paid Date 2022-01-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State