Search icon

26TH STREET RESTAURANT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 26TH STREET RESTAURANT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2014 (11 years ago)
Entity Number: 4519398
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-113137 No data Alcohol sale 2022-11-14 2022-11-14 2024-09-30 345 PARK AVE SOUTH, NEW YORK, New York, 10010 Restaurant
0423-22-111248 No data Alcohol sale 2022-09-16 2022-09-16 2024-09-30 345 PARK AVE SOUTH, NEW YORK, New York, 10010 Additional Bar
2011643-DCA Inactive Business 2014-08-06 No data 2020-09-15 No data No data

History

Start date End date Type Value
2023-08-17 2025-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-17 2025-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-01-27 2023-08-17 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-01-27 2023-08-17 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218003646 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230817003285 2023-08-17 CERTIFICATE OF CHANGE BY ENTITY 2023-08-17
220105000431 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200103060671 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102007766 2018-01-02 BIENNIAL STATEMENT 2018-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176623 DCA-SUS CREDITED 2020-04-23 3949.570068359375 Suspense Account
3165326 SWC-CON-ONL CREDITED 2020-03-03 3949.570068359375 Sidewalk Cafe Consent Fee
2998699 SWC-CON-ONL INVOICED 2019-03-06 3860.77001953125 Sidewalk Cafe Consent Fee
2830489 SWC-CON CREDITED 2018-08-17 445 Petition For Revocable Consent Fee
2830488 RENEWAL INVOICED 2018-08-17 510 Two-Year License Fee
2753299 SWC-CON-ONL INVOICED 2018-03-01 3788.780029296875 Sidewalk Cafe Consent Fee
2591081 SWC-CIN-INT CREDITED 2017-04-15 242.0399932861328 Sidewalk Cafe Interest for Consent Fee
2556944 SWC-CON-ONL INVOICED 2017-02-21 3710.85009765625 Sidewalk Cafe Consent Fee
2400415 RENEWAL INVOICED 2016-08-22 510 Two-Year License Fee
2400416 SWC-CON INVOICED 2016-08-22 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1286380.00
Total Face Value Of Loan:
1286380.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1286380
Current Approval Amount:
1286380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1256223.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State