Search icon

BURGER VENTURES LATHAM LLC

Company Details

Name: BURGER VENTURES LATHAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2014 (11 years ago)
Entity Number: 4620798
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: 2080 WESTERN AVE STE 115, GUILDERLAND, NY, United States, 12084

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2080 WESTERN AVE STE 115, GUILDERLAND, NY, United States, 12084

Licenses

Number Type Date Last renew date End date Address Description
0240-23-240170 Alcohol sale 2023-07-05 2023-07-05 2025-06-30 860 LOUDON RD, LATHAM, New York, 12110 Restaurant

History

Start date End date Type Value
2023-06-30 2024-08-01 Address 2080 WESTERN AVE STE 115, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
2016-11-28 2023-06-30 Address 2080 WESTERN AVE STE 115, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
2014-08-13 2016-11-28 Address 1258 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033531 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230630000684 2023-06-30 BIENNIAL STATEMENT 2022-08-01
161128000858 2016-11-28 CERTIFICATE OF CHANGE 2016-11-28
141008000212 2014-10-08 CERTIFICATE OF PUBLICATION 2014-10-08
140813010012 2014-08-13 ARTICLES OF ORGANIZATION 2014-08-13

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
69800.00
Total Face Value Of Loan:
69800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69800
Current Approval Amount:
69800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70761.9

Date of last update: 25 Mar 2025

Sources: New York Secretary of State