Search icon

TARTINERY LIBERTY, LLC

Company Details

Name: TARTINERY LIBERTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2013 (12 years ago)
Entity Number: 4462382
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 501 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZYGNMFSQ6594 2022-03-15 225 LIBERTY ST, NEW YORK, NY, 10281, 1048, USA 630 FLUSHING AVE, MAILBOX 91, BROOKLYN, NY, 11206, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-15
Entity Start Date 2014-05-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICOLAS DUTKO
Role OWNER
Address 50 BAYARD ST, APT 2G, BROOKLYN, NY, 11211, USA
Government Business
Title PRIMARY POC
Name NICOLAS DUTKO
Role OWNER
Address 50 BAYARD ST, APT 2G, BROOKLYN, NY, 11211, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 501 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0426-24-107948 Alcohol sale 2024-04-10 2024-04-10 2024-10-31 250 VESEY ST, NEW YORK, NY, 10281 Additional Bar-Seasonal
0371-23-130129 Alcohol sale 2024-03-28 2024-03-28 2024-10-31 250 VESEY ST, NEW YORK, NY, 10281 Summer Food & beverage business
0340-23-129997 Alcohol sale 2023-04-18 2023-04-18 2025-03-31 225 LIBERTY ST, NEW YORK, New York, 10281 Restaurant

Filings

Filing Number Date Filed Type Effective Date
131119000775 2013-11-19 CERTIFICATE OF PUBLICATION 2013-11-19
130925000754 2013-09-25 CERTIFICATE OF AMENDMENT 2013-09-25
130923000662 2013-09-23 ARTICLES OF ORGANIZATION 2013-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5741198404 2021-02-09 0202 PPS 225 Liberty St, New York, NY, 10281-1048
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302800
Loan Approval Amount (current) 302800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10281-1048
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306624.41
Forgiveness Paid Date 2022-05-19
8145237110 2020-04-15 0202 PPP 225 Liberty St, New York, NY, 10281
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216300
Loan Approval Amount (current) 216300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10281-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219671.91
Forgiveness Paid Date 2021-11-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State