Search icon

FIRESIDE HOLDINGS, LLC

Company Details

Name: FIRESIDE HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2015 (10 years ago)
Entity Number: 4817376
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 152 WEST 57TH STREET, 22ND FLOOR, NEW YORK, NY, United States, 10019

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L5EFFBW18L48 2022-07-13 59 ROUTE 59, MONSEY, NY, 10952, 3536, USA 59 ROUTE-59, SUITE 165, MONSEY, NY, 10952, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-04-16
Initial Registration Date 2021-04-14
Entity Start Date 2015-09-11
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RENA ZLOTNICK
Address 95 CHESTNUT RIDGE RD, MONTVALE, NJ, 07645, USA
Government Business
Title PRIMARY POC
Name RENA ZLOTNICK
Address 95 CHESTNUT RIDGE RD, MONTVALE, NJ, 07645, USA
Past Performance Information not Available

Agent

Name Role Address
FILE RIGHT LLC Agent 5314 16TH AVENUE, SUITE 139, BROOKLYN, NY, 11204

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 152 WEST 57TH STREET, 22ND FLOOR, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-22-212179 Alcohol sale 2024-01-23 2024-01-23 2026-01-31 59 RTE 59, MONSEY, New York, 10952 Restaurant

History

Start date End date Type Value
2015-09-09 2021-10-25 Address 152 WEST 57TH STREET, 22ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211025002002 2021-09-21 CERTIFICATE OF CHANGE BY ENTITY 2021-09-21
150909000729 2015-09-09 ARTICLES OF ORGANIZATION 2015-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9305748503 2021-03-12 0202 PPS 59 ROUTE 50 SUITE 165, Monsey, NY, 10952
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224976.5
Loan Approval Amount (current) 224976.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952
Project Congressional District NY-17
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 227361.87
Forgiveness Paid Date 2022-04-07
4279917208 2020-04-27 0202 PPP 59 Route 50, Suite 165, Monsey, NY, 10952
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 164558.33
Forgiveness Paid Date 2021-09-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State