Search icon

ASTORIA CRAFT, LLC

Company Details

Name: ASTORIA CRAFT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 2014 (11 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 4565285
ZIP code: 08540
County: New York
Place of Formation: New York
Address: 100 CANAL POINTE BLVD, SUITE 125, PRINCETON, NJ, United States, 08540

Contact Details

Phone +1 917-653-7390

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SJUAG2EKJGY3 2022-03-16 1801 26TH RD, ASTORIA, NY, 11102, 3540, USA 1801 26TH RD, ASTORIA, NY, 11102, 3540, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-16
Entity Start Date 2014-06-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICK SCHMIDT
Role MR.
Address 321 W 44TH ST, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name PATRICK SCHMIDT
Role MR.
Address 321 W 44TH ST, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O PALEUDIS LAW FIRM DOS Process Agent 100 CANAL POINTE BLVD, SUITE 125, PRINCETON, NJ, United States, 08540

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2041100-DCA Inactive Business 2016-07-26 2020-12-15

History

Start date End date Type Value
2019-04-18 2023-03-28 Address 100 CANAL POINTE BLVD, SUITE 125, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2017-08-23 2019-04-18 Address 100 CANAL PIONTE BLVD, SUITE 210, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2014-04-22 2017-08-23 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2014-04-22 2017-08-23 Address 321 WEST 44TH STREET UNIT 103A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230328001283 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
190418000566 2019-04-18 CERTIFICATE OF CHANGE 2019-04-18
180309006458 2018-03-09 BIENNIAL STATEMENT 2016-04-01
170823000573 2017-08-23 CERTIFICATE OF CHANGE 2017-08-23
140623000285 2014-06-23 CERTIFICATE OF CHANGE 2014-06-23
140618000615 2014-06-18 CERTIFICATE OF PUBLICATION 2014-06-18
140422000358 2014-04-22 ARTICLES OF ORGANIZATION 2014-04-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-17 No data 1801 26TH RD, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175469 SWC-CIN-INT CREDITED 2020-04-10 661.8599853515625 Sidewalk Cafe Interest for Consent Fee
3165558 SWC-CON-ONL CREDITED 2020-03-03 10147.01953125 Sidewalk Cafe Consent Fee
2998919 SWC-CON-ONL INVOICED 2019-03-06 9918.8896484375 Sidewalk Cafe Consent Fee
2916882 SWC-CON INVOICED 2018-10-25 445 Petition For Revocable Consent Fee
2916881 RENEWAL INVOICED 2018-10-25 510 Two-Year License Fee
2753572 SWC-CON-ONL INVOICED 2018-03-01 9733.9404296875 Sidewalk Cafe Consent Fee
2700133 SWC-CONADJ INVOICED 2017-11-27 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2591355 SWC-CIN-INT INVOICED 2017-04-15 621.8699951171875 Sidewalk Cafe Interest for Consent Fee
2557322 SWC-CON-ONL INVOICED 2017-02-21 9533.740234375 Sidewalk Cafe Consent Fee
2499539 SWC-CIN-INT INVOICED 2016-11-29 89.79000091552734 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2532097707 2020-05-01 0202 PPP 888C #427 #427, NEW YORK, NY, 10019
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84915
Loan Approval Amount (current) 84915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-0001
Project Congressional District NY-12
Number of Employees 120
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85689.38
Forgiveness Paid Date 2021-04-02
4984838700 2021-04-02 0202 PPS 888C 8th Ave # 427, New York, NY, 10019-8511
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116987
Loan Approval Amount (current) 116987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-8511
Project Congressional District NY-12
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117862.78
Forgiveness Paid Date 2022-01-06

Date of last update: 08 Mar 2025

Sources: New York Secretary of State