Search icon

ARTS AND CRAFTS BEER PARLOR, LLC

Company Details

Name: ARTS AND CRAFTS BEER PARLOR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2013 (11 years ago)
Entity Number: 4493696
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 1135 amsterdam ave, NEW YORK, NY, United States, 10025

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GSFSBSKRFVL3 2022-03-17 26 W 8TH ST, NEW YORK, NY, 10011, 9023, USA 26 W 8TH ST, NEW YORK, NY, 10011, USA

Business Information

URL http://www.artsandcraftsbarnyc.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-17
Entity Start Date 2013-11-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONALD BORELLI
Role CEO
Address PO BOX 415, ROSCOE, NY, 12776, USA
Government Business
Title PRIMARY POC
Name DONALD BORELLI
Role CEO
Address PO BOX 415, ROSCOE, NY, 12776, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1135 amsterdam ave, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2023-11-02 2025-03-04 Address 111 JOHN STREET, SUITE 2510, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-11-27 2023-11-02 Address 11 BROADWAY, SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003433 2025-02-24 CERTIFICATE OF CHANGE BY ENTITY 2025-02-24
231102001928 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220802000356 2022-08-02 BIENNIAL STATEMENT 2021-11-01
210304060152 2021-03-04 BIENNIAL STATEMENT 2019-11-01
140116000870 2014-01-16 CERTIFICATE OF PUBLICATION 2014-01-16
131127000760 2013-11-27 ARTICLES OF ORGANIZATION 2013-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4678378401 2021-02-06 0202 PPS 26 W 8th St, New York, NY, 10011-9023
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58411
Loan Approval Amount (current) 58411
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10011-9023
Project Congressional District NY-10
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58783.87
Forgiveness Paid Date 2021-10-08
8531787207 2020-04-28 0202 PPP 26 W 8th Street, New York, NY, 10011
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41882
Loan Approval Amount (current) 41882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 34774
Servicing Lender Name The State Bank
Servicing Lender Address 101 N Leroy St, FENTON, MI, 48430-3804
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, 10011-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 34774
Originating Lender Name The State Bank
Originating Lender Address FENTON, MI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42182.63
Forgiveness Paid Date 2021-01-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State