Search icon

REGAL BEAGLE LLC

Company Details

Name: REGAL BEAGLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2015 (9 years ago)
Entity Number: 4854157
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 303 bedford avenue, BROOKLYN, NY, United States, 11211

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NEZXNGTGEHH1 2022-02-16 1108 BEDFORD AVE, BROOKLYN, NY, 11216, 1118, USA 285 BEDFORD AVE, BROOKLYN, NY, 11211, USA

Business Information

Doing Business As DO OR DIVE
Division Name HORSES & DIVORCES
Division Number HORSES & D
Congressional District 08
Activation Date 2021-03-02
Initial Registration Date 2021-02-16
Entity Start Date 2015-11-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SALVATORE FRISTENSKY
Role OWNER
Address 1108 BEDFORD AVE, BROOKLYN, NY, 11216, USA
Government Business
Title PRIMARY POC
Name SALVATORE FRISTENSKY
Role OWNER
Address 1108 BEDFORD AVE, BROOKLYN, NY, 11216, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the LLC DOS Process Agent 303 bedford avenue, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0370-24-114976 Alcohol sale 2024-05-28 2024-05-28 2026-06-30 1108 BEDFORD AVE, BROOKLYN, New York, 11216 Food & Beverage Business

History

Start date End date Type Value
2015-11-23 2025-03-04 Address 111 JOHN STREET, SUITE 2510, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003386 2025-02-24 CERTIFICATE OF CHANGE BY ENTITY 2025-02-24
160406000419 2016-04-06 CERTIFICATE OF PUBLICATION 2016-04-06
151123010364 2015-11-23 ARTICLES OF ORGANIZATION 2015-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204748407 2021-02-11 0202 PPS 1108 Bedford Ave, Brooklyn, NY, 11216-1118
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38904.84
Loan Approval Amount (current) 38904.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1118
Project Congressional District NY-08
Number of Employees 29
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39192.63
Forgiveness Paid Date 2021-11-10
1696327303 2020-04-28 0202 PPP 1108 Bedford Ave, Brooklyn, NY, 11216
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12185
Loan Approval Amount (current) 12185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 23
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12288.82
Forgiveness Paid Date 2021-03-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State