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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2393497708 | 2020-05-01 | 0202 | PPP | 3 Westerly Road, OSSINING, NY, 10562 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State