Search icon

T.H.E. CELLAR ENTERPRISE LLC

Company Details

Name: T.H.E. CELLAR ENTERPRISE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2014 (11 years ago)
Entity Number: 4575849
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3179 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
T.H.E. CELLAR ENTERPRISE LLC DOS Process Agent 3179 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Licenses

Number Type Date Last renew date End date Address Description
0100-23-123580 Alcohol sale 2023-05-24 2023-05-24 2026-06-30 3179 LONG BEACH RD, OCEANSIDE, New York, 11572 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
140926000798 2014-09-26 CERTIFICATE OF CHANGE 2014-09-26
140917000830 2014-09-17 CERTIFICATE OF PUBLICATION 2014-09-17
140512010174 2014-05-12 ARTICLES OF ORGANIZATION 2014-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1380947708 2020-05-01 0235 PPP 3179 LONG BEACH RD, OCEANSIDE, NY, 11572
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8775
Loan Approval Amount (current) 8775
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 OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 445310
Borrower Race Asian
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 8862.91
Forgiveness Paid Date 2021-05-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State