Search icon

MSB RESTAURANTS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MSB RESTAURANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2014 (11 years ago)
Entity Number: 4554079
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 151 2nd Ave, New York, NY, United States, 10003

Contact Details

Phone +1 646-761-2429

DOS Process Agent

Name Role Address
C/O BRENDAN CLINKSCALES DOS Process Agent 151 2nd Ave, New York, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-112872 No data Alcohol sale 2024-07-10 2024-07-10 2026-07-31 151 2ND AVE, NEW YORK, New York, 10003 Restaurant
2009611-DCA Inactive Business 2014-06-13 No data 2020-05-11 No data No data

History

Start date End date Type Value
2019-03-28 2024-04-02 Address 22 QUINCY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2014-04-01 2019-03-28 Address 257 GOLD STREET PHL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001792 2024-04-02 BIENNIAL STATEMENT 2024-04-02
221229003364 2022-12-29 BIENNIAL STATEMENT 2022-04-01
190328060225 2019-03-28 BIENNIAL STATEMENT 2018-04-01
140616000283 2014-06-16 CERTIFICATE OF CHANGE 2014-06-16
140609000646 2014-06-09 CERTIFICATE OF PUBLICATION 2014-06-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176612 DCA-SUS CREDITED 2020-04-23 3049.2099609375 Suspense Account
3174465 SWC-CIN-INT CREDITED 2020-04-10 696.1199951171875 Sidewalk Cafe Interest for Consent Fee
3165276 SWC-CON-ONL CREDITED 2020-03-03 10672.23046875 Sidewalk Cafe Consent Fee
3163112 RENEWAL INVOICED 2020-02-27 510 Two-Year License Fee
3163113 SWC-CON INVOICED 2020-02-27 445 Petition For Revocable Consent Fee
3078417 LICENSEDOC15 INVOICED 2019-09-03 15 License Document Replacement
3015844 SWC-CIN-INT INVOICED 2019-04-10 680.489990234375 Sidewalk Cafe Interest for Consent Fee
2998667 SWC-CON-ONL INVOICED 2019-03-06 10432.2900390625 Sidewalk Cafe Consent Fee
2761519 RENEWAL INVOICED 2018-03-19 510 Two-Year License Fee
2761520 SWC-CON CREDITED 2018-03-19 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
124631.00
Total Face Value Of Loan:
124631.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75663.54
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124631
Current Approval Amount:
124631
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125340.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State