Search icon

7951 ALBION, LLC

Company Details

Name: 7951 ALBION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2014 (11 years ago)
Entity Number: 4525408
ZIP code: 11545
County: Queens
Place of Formation: New York
Address: 1 HIDDEN POND, GLEN HEAD, NY, United States, 11545

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M4E9JDSKSGF8 2022-02-22 7951 ALBION AVE, ELMHURST, NY, 11373, 3724, USA 1670 WEIRFIELD ST, RIDGEWOOD, NY, 11385, USA

Business Information

URL www.clubamadeus.com
Division Name CLUB AMADEUS
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-03-09
Initial Registration Date 2021-02-22
Entity Start Date 2015-12-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DORPATIE RAM
Role MANAGER
Address 1 HIDDEN POND, GLENHEAD, NY, 11545, USA
Government Business
Title PRIMARY POC
Name DORPATIE RAM
Address 1 HIDDEN POND, GLENHEAD, NY, 11545, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
7951 ALBION, LLC DOS Process Agent 1 HIDDEN POND, GLEN HEAD, NY, United States, 11545

Licenses

Number Type Date Last renew date End date Address Description
0417-22-100927 Alcohol sale 2022-11-25 2022-11-25 2024-09-30 79-51 ALBION AVE, ELMHURST, New York, 11373 Cabaret
0423-22-111888 Alcohol sale 2022-11-25 2022-11-25 2024-09-30 79-51 ALBION AVE, ELMHURST, New York, 11373 Additional Bar
0423-22-103096 Alcohol sale 2022-11-25 2022-11-25 2024-09-30 79-51 ALBION AVE, ELMHURST, New York, 11373 Additional Bar

History

Start date End date Type Value
2014-02-06 2020-07-10 Address 6631 OTTO ROAD, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220209003462 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200710060256 2020-07-10 BIENNIAL STATEMENT 2020-02-01
150515000687 2015-05-15 CERTIFICATE OF PUBLICATION 2015-05-15
140206000695 2014-02-06 ARTICLES OF ORGANIZATION 2014-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2308011 LICENSE INVOICED 2016-03-24 500 Cabaret License Fee for the primary room/floor
2308012 ADDTLROOM INVOICED 2016-03-24 120 Cabaret Additional Room Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9947017208 2020-04-28 0202 PPP 7952 Albion Avenue, ELMHURST, NY, 11373-0001
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75500
Loan Approval Amount (current) 75500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 34
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76743.65
Forgiveness Paid Date 2021-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907309 Insurance 2019-12-31 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2019-12-31
Termination Date 2021-07-09
Date Issue Joined 2020-01-07
Section 1332
Sub Section NR
Status Terminated

Parties

Name 7951 ALBION, LLC
Role Plaintiff
Name CLEAR BLUE SPECIALTY INSURANCE
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State