Search icon

DANTE GROVE ST LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DANTE GROVE ST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2015 (10 years ago)
Entity Number: 4712578
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
300857395
Plan Year:
2024
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-25-113255 Alcohol sale 2025-06-10 2025-06-10 2027-06-01 85 MacDougal St, New York, NY, 10012 Restaurant
0524-24-39095 Alcohol sale 2024-12-13 2024-12-13 2025-06-11 83-85 MacDougal St, New York, NY, 10012 Temporary retail
0340-23-137961 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 79 81 MACDOUGAL ST, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2019-10-21 2023-08-01 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-10-21 2023-08-01 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-02-18 2019-10-21 Address 79-81 MACDOUGAL ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009118 2023-08-01 BIENNIAL STATEMENT 2023-02-01
210803003777 2021-08-03 BIENNIAL STATEMENT 2021-08-03
191021000679 2019-10-21 CERTIFICATE OF CHANGE 2019-10-21
150218010461 2015-02-18 ARTICLES OF ORGANIZATION 2015-02-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
508186.00
Total Face Value Of Loan:
508185.85

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$508,186
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$508,185.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$514,355.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $396,385
Utilities: $7,622.85
Rent: $91,473
Healthcare: $12705

Court Cases

Court Case Summary

Filing Date:
2021-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TOLEDO,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
DANTE GROVE ST LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State