Search icon

DIXON STREET RESTAURANT LLC

Company Details

Name: DIXON STREET RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2015 (9 years ago)
Entity Number: 4858502
ZIP code: 11201
County: Ulster
Place of Formation: New York
Address: 228 Warren Street, Brooklyn, NY, United States, 11201

DOS Process Agent

Name Role Address
DIXON STREET RESTAURANT LLC DOS Process Agent 228 Warren Street, Brooklyn, NY, United States, 11201

History

Start date End date Type Value
2015-12-03 2023-03-08 Address 228 WARREN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308003271 2023-03-08 BIENNIAL STATEMENT 2021-12-01
160203000570 2016-02-03 CERTIFICATE OF PUBLICATION 2016-02-03
151203000506 2015-12-03 ARTICLES OF ORGANIZATION 2015-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5059637210 2020-04-27 0202 PPP 228 Warren Street, Brooklyn, NY, 11201-6418
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135100
Loan Approval Amount (current) 135100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-6418
Project Congressional District NY-10
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136750.81
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State