Search icon

BODEGA US LLC

Company Details

Name: BODEGA US LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2013 (11 years ago)
Entity Number: 4488263
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 197 Grand St, STE 2W, New York, NY, United States, 10013

DOS Process Agent

Name Role Address
BODEGA US LLC DOS Process Agent 197 Grand St, STE 2W, New York, NY, United States, 10013

History

Start date End date Type Value
2013-11-15 2023-11-28 Address 312 STUYVESANT AVENUE, APT 2, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128002257 2023-11-28 BIENNIAL STATEMENT 2023-11-01
220909002756 2022-09-09 BIENNIAL STATEMENT 2021-11-01
131115010200 2013-11-15 ARTICLES OF ORGANIZATION 2013-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4188657403 2020-05-08 0202 PPP 167 RIVINGTON ST LOWER LEVEL EAST, NEW YORK, NY, 10002
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13727
Loan Approval Amount (current) 13727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13851.48
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State