Search icon

CAMELOT CASTLE, LLC

Company Details

Name: CAMELOT CASTLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2015 (10 years ago)
Entity Number: 4794473
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 77 PARK AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THOMAS BURKE DOS Process Agent 77 PARK AVENUE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
THOMAS BURKE Agent 77 PARK AVENUE, NEW YORK, NY, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132223 Alcohol sale 2023-05-25 2023-05-25 2025-06-30 45 W 27TH ST, NEW YORK, New York, 10001 Restaurant
0423-23-132124 Alcohol sale 2023-05-25 2023-05-25 2025-06-30 45 W 27TH ST, NEW YORK, New York, 10001 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
230117004680 2023-01-17 BIENNIAL STATEMENT 2021-07-01
170214000212 2017-02-14 CERTIFICATE OF PUBLICATION 2017-02-14
150724010055 2015-07-24 ARTICLES OF ORGANIZATION 2015-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-21 No data 45 W 27TH ST, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6879008902 2021-05-05 0202 PPS 45 W 27th St, New York, NY, 10001-6916
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 804174
Loan Approval Amount (current) 804174
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, 10001-6916
Project Congressional District NY-12
Number of Employees 67
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 816542.64
Forgiveness Paid Date 2022-11-23
1566807710 2020-05-01 0202 PPP 45 W 27TH ST, NEW YORK, NY, 10001
Loan Status Date 2023-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 574410
Loan Approval Amount (current) 574410
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, 10001-0001
Project Congressional District NY-12
Number of Employees 500
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State