Name: | FINE & RARE OPERATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2014 (11 years ago) |
Entity Number: | 4635457 |
ZIP code: | 10007 |
County: | Albany |
Place of Formation: | New York |
Address: | 291 BROADWAY, SUITE 1901, NEW YORK, NY, United States, 10007 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001638054 | 1333 BROADDWAY, SUITE 1425, NEW YORK, NY, 10010 | 1333 BROADDWAY, SUITE 1425, NEW YORK, NY, 10010 | 212-725-3860 | |||||||||
|
Form type | D |
File number | 021-236916 |
Filing date | 2015-03-30 |
File | View File |
Name | Role | Address |
---|---|---|
C/O GABAY-RAFIY & BOWLER LLP | DOS Process Agent | 291 BROADWAY, SUITE 1901, NEW YORK, NY, United States, 10007 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-104617 | Alcohol sale | 2022-11-14 | 2022-11-14 | 2024-11-30 | 9 E 37TH ST, NEW YORK, New York, 10016 | Restaurant |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141202000232 | 2014-12-02 | CERTIFICATE OF PUBLICATION | 2014-12-02 |
140912010116 | 2014-09-12 | ARTICLES OF ORGANIZATION | 2014-09-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9858168408 | 2021-02-18 | 0202 | PPS | 37 W 26th St, New York, NY, 10010-1006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1734287306 | 2020-04-28 | 0202 | PPP | 9 East 37th Street, New York, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State