Search icon

6TH TOT, LLC

Company Details

Name: 6TH TOT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2014 (11 years ago)
Entity Number: 4582868
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 235 EAST 87TH STREET, 6C, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
CHRISTOPHER DORRIAN DOS Process Agent 235 EAST 87TH STREET, 6C, NEW YORK, NY, United States, 10128

Licenses

Number Type Date Last renew date End date Address Description
0340-22-111496 Alcohol sale 2022-11-16 2022-11-16 2024-12-31 209 15 E 56 ST, NEW YORK, New York, 10022 Restaurant

Filings

Filing Number Date Filed Type Effective Date
140527010182 2014-05-27 ARTICLES OF ORGANIZATION 2014-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5289758605 2021-03-20 0202 PPS 209 E 56th St, New York, NY, 10022-3705
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237769
Loan Approval Amount (current) 237769
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, 10022-3705
Project Congressional District NY-12
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240461.6
Forgiveness Paid Date 2022-05-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State