Search icon

DUNDEE LLC

Company Details

Name: DUNDEE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2013 (11 years ago)
Entity Number: 4492305
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUNDEE 401(K) PLAN 2023 464207999 2024-05-23 DUNDEE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 2127344300
Plan sponsor’s address 1609 2ND AVE, NEW YORK, NY, 10028
DUNDEE 401(K) PLAN 2022 464207999 2023-05-27 DUNDEE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 2127344300
Plan sponsor’s address 1609 2ND AVE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
DUNDEE 401(K) PLAN 2021 464207999 2022-06-02 DUNDEE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 2127344300
Plan sponsor’s address 1609 2ND AVE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
DUNDEE 401(K) PLAN 2020 464207999 2021-06-21 DUNDEE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 2127344300
Plan sponsor’s address 1609 2ND AVE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Type Date Last renew date End date Address Description
0370-25-101039 Alcohol sale 2025-01-17 2025-01-17 2025-01-31 1609 2ND AVE, NEW YORK, NY, 10028 Food & Beverage Business
0340-23-138607 Alcohol sale 2023-01-26 2023-01-26 2025-01-31 1609 2ND AVE, NEW YORK, New York, 10028 Restaurant

History

Start date End date Type Value
2013-11-25 2023-11-26 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-11-25 2023-11-26 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231126000169 2023-11-26 BIENNIAL STATEMENT 2023-11-01
211116002417 2021-11-16 BIENNIAL STATEMENT 2021-11-16
131125000736 2013-11-25 ARTICLES OF ORGANIZATION 2013-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4030777110 2020-04-12 0202 PPP 1609 2ND AVE, NEW YORK, NY, 10028-4101
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56575
Loan Approval Amount (current) 56575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10028-4101
Project Congressional District NY-12
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21359.1
Forgiveness Paid Date 2021-05-06
9313678408 2021-02-16 0202 PPS 1609 2nd Ave, New York, NY, 10028-4153
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71634
Loan Approval Amount (current) 71634
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10028-4153
Project Congressional District NY-12
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72093.65
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109387 Americans with Disabilities Act - Other 2021-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-12
Termination Date 2022-08-10
Date Issue Joined 2022-06-16
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name DUNDEE LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State