Search icon

OSSINING REST LLC

Company Details

Name: OSSINING REST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2016 (9 years ago)
Entity Number: 4875826
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Licenses

Number Type Date Last renew date End date Address Description
0423-23-133827 Alcohol sale 2023-02-02 2023-02-02 2025-01-31 3 WESTERLY RD, OSSINING, New York, 10562 Additional Bar
0340-23-135282 Alcohol sale 2023-01-10 2023-01-10 2025-01-31 3 WESTERLY RD, OSSINING, New York, 10562 Restaurant

History

Start date End date Type Value
2022-09-30 2024-01-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-01-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-08-31 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-08-31 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-01-08 2021-08-31 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2016-01-08 2021-08-31 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104000054 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220930005760 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019129 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220111002108 2022-01-11 BIENNIAL STATEMENT 2022-01-11
210831002309 2021-08-30 CERTIFICATE OF CHANGE BY ENTITY 2021-08-30
160108010378 2016-01-08 ARTICLES OF ORGANIZATION 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2424118405 2021-02-03 0202 PPS 3 WESTERLY RD, OSSINING, NY, 10562
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386760
Loan Approval Amount (current) 386760
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562
Project Congressional District NY-17
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 389318.42
Forgiveness Paid Date 2021-10-06
2393497708 2020-05-01 0202 PPP 3 Westerly Road, OSSINING, NY, 10562
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406940
Loan Approval Amount (current) 406940
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 320
NAICS code -
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 Unanswered
Veteran Unanswered
Forgiveness Amount 411348.97
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Feb 2025

Sources: New York Secretary of State