Search icon

THE DOLAR SHOP RESTAURANT GROUP, LLC

Company Details

Name: THE DOLAR SHOP RESTAURANT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Nov 2014 (10 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 4671154
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-53 37TH AVE, #106, FLUSHING, NY, United States, 11354

Agent

Name Role Address
GE LI Agent 133-53 37TH AVE. #106, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
THE DOLAR SHOP RESTAURANT GROUP, LLC DOS Process Agent 133-53 37TH AVE, #106, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2020-06-18 2024-12-10 Address 133-53 37TH AVE. #106, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2019-05-14 2024-12-10 Address 133-53 37TH AVE, #106, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-11-24 2020-06-18 Address 224-23 57TH AVENUE, 1ST FLOOR, OAKLAND GARDENS, NY, 11364, USA (Type of address: Registered Agent)
2014-11-24 2019-05-14 Address 224-23 57TH AVE, 1ST FLOOR, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210000413 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
220920002936 2022-09-20 BIENNIAL STATEMENT 2020-11-01
200618000136 2020-06-18 CERTIFICATE OF CHANGE 2020-06-18
200608061011 2020-06-08 BIENNIAL STATEMENT 2018-11-01
190514000503 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
141124010289 2014-11-24 ARTICLES OF ORGANIZATION 2014-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126757410 2020-05-03 0202 PPP 3636 PRINCE ST Ste 106, FLUSHING, NY, 11354-4001
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 9
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430023.65
Loan Approval Amount (current) 430023.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-4001
Project Congressional District NY-06
Number of Employees 95
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2231888504 2021-02-20 0202 PPS 13353 37th Ave Ste 106, Flushing, NY, 11354-4418
Loan Status Date 2024-07-12
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 585770
Loan Approval Amount (current) 585770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4418
Project Congressional District NY-06
Number of Employees 20
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State