Search icon

VABEH FIRST LLC

Company Details

Name: VABEH FIRST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2015 (10 years ago)
Entity Number: 4786442
ZIP code: 10281
County: New York
Place of Formation: New York
Address: 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
C/O REINHARDT LLP DOS Process Agent 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
URYKP7KLJ7P3
CAGE Code:
8YME5
UEI Expiration Date:
2022-07-01

Business Information

Division Name:
VABEH FIRST LLC
Division Number:
VABEH FIRS
Activation Date:
2021-04-06
Initial Registration Date:
2021-04-02

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-114873 No data Alcohol sale 2023-12-18 2023-12-18 2025-12-31 103 HAVEMEYER ST, BROOKLYN, NY, 11211 Restaurant
2048673-DCA Inactive Business 2017-02-23 No data 2020-08-03 No data No data

History

Start date End date Type Value
2019-08-06 2023-07-05 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2018-04-23 2019-08-06 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2015-07-08 2018-04-23 Address C/O REINHARDT LLP, 44 WALL STREET 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705001945 2023-07-05 BIENNIAL STATEMENT 2023-07-01
211124001572 2021-11-24 BIENNIAL STATEMENT 2021-11-24
190806000436 2019-08-06 CERTIFICATE OF MERGER 2019-08-06
190726060196 2019-07-26 BIENNIAL STATEMENT 2019-07-01
180423000691 2018-04-23 CERTIFICATE OF CHANGE 2018-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175186 SWC-CIN-INT CREDITED 2020-04-10 184.97999572753906 Sidewalk Cafe Interest for Consent Fee
3165598 SWC-CON-ONL CREDITED 2020-03-03 2836.1201171875 Sidewalk Cafe Consent Fee
3087780 RENEWAL INVOICED 2019-09-20 510 Two-Year License Fee
3087781 SWC-CON INVOICED 2019-09-20 445 Petition For Revocable Consent Fee
2998971 SWC-CON-ONL INVOICED 2019-03-06 2772.360107421875 Sidewalk Cafe Consent Fee
2753638 SWC-CON-ONL INVOICED 2018-03-01 2720.669921875 Sidewalk Cafe Consent Fee
2737879 SWC-CON-ONL INVOICED 2018-01-31 211.72000122070312 Sidewalk Cafe Consent Fee
2518988 PLANREVIEW INVOICED 2016-12-21 310 Sidewalk Cafe Plan Review Fee
2518986 SWC-CON INVOICED 2016-12-21 445 Petition For Revocable Consent Fee
2518987 SEC-DEP-UN INVOICED 2016-12-21 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
44908.00
Total Face Value Of Loan:
44908.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44908
Current Approval Amount:
44908
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45546.69

Date of last update: 25 Mar 2025

Sources: New York Secretary of State