Search icon

EL TIGRE, LLC

Company Details

Name: EL TIGRE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2014 (10 years ago)
Entity Number: 4654834
ZIP code: 11377
County: Oneida
Place of Formation: New York
Address: 45-14 48TH AVENUE, STOREFRONT, SUNNYSIDE, NY, United States, 11377

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GBTUEB44R4Y1 2022-06-29 30 E 23RD ST, NEW YORK, NY, 10010, 4408, USA 30 EAST 23RD STREET, GROUND FLOOR, NEW YORK, NY, 10010, USA

Business Information

Doing Business As CEMITAS EL TIGRE
Division Name EL TIGRE LLC
Division Number EL TIGRE L
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-31
Entity Start Date 2020-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL LYU
Role OWNER
Address 30 EAST 23RD STREET, GROUND FLOOR, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name DANIEL LYU
Role OWNER
Address 30 EAST 23RD STREET, GROUND FLOOR, NEW YORK, NY, 10010, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DANIEL LYU DOS Process Agent 45-14 48TH AVENUE, STOREFRONT, SUNNYSIDE, NY, United States, 11377

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129347 Alcohol sale 2023-08-02 2023-08-02 2025-07-31 30 E 23RD ST, NEW YORK, New York, 10010 Restaurant

History

Start date End date Type Value
2014-10-22 2016-11-29 Address 185 GENESEE STREET, SUITE 905, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181005006361 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161230000424 2016-12-30 CERTIFICATE OF AMENDMENT 2016-12-30
161129006085 2016-11-29 BIENNIAL STATEMENT 2016-10-01
150420000408 2015-04-20 CERTIFICATE OF PUBLICATION 2015-04-20
141022000686 2014-10-22 ARTICLES OF ORGANIZATION 2014-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7129377210 2020-04-28 0202 PPP 30 EAST 23RD STREET GROUND FLOOR, NEW YORK, NY, 10010
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102347
Loan Approval Amount (current) 102347
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, 10010-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
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 103049.1
Forgiveness Paid Date 2021-01-07
4043648406 2021-02-05 0202 PPS 121 W 17th St Apt 2B, New York, NY, 10011-5499
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91633
Loan Approval Amount (current) 91633
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, 10011-5499
Project Congressional District NY-10
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
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 92281.56
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State