Search icon

RASCAL CRAFT LLC

Company Details

Name: RASCAL CRAFT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Feb 2016 (9 years ago)
Date of dissolution: 23 Jan 2023
Entity Number: 4891700
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 408 MALCOM X BLVD., NEW YORK, NY, United States, 10037

Contact Details

Phone +1 646-242-4246

DOS Process Agent

Name Role Address
C/O CLIFFORD P. CHARLES, CPA DOS Process Agent 408 MALCOM X BLVD., NEW YORK, NY, United States, 10037

Licenses

Number Status Type Date End date
2053454-DCA Inactive Business 2017-05-24 2019-12-15

History

Start date End date Type Value
2016-02-05 2023-01-24 Address 408 MALCOM X BLVD., NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124000422 2023-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-23
160205010074 2016-02-05 ARTICLES OF ORGANIZATION 2016-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015873 SWC-CIN-INT INVOICED 2019-04-10 576.6599731445312 Sidewalk Cafe Interest for Consent Fee
2999047 SWC-CON-ONL INVOICED 2019-03-06 8840.75 Sidewalk Cafe Consent Fee
2773083 SWC-CIN-INT INVOICED 2018-04-10 565.9199829101562 Sidewalk Cafe Interest for Consent Fee
2753714 SWC-CON-ONL INVOICED 2018-03-01 8675.91015625 Sidewalk Cafe Consent Fee
2729498 SWC-CIN-INT INVOICED 2018-01-17 228.88999938964844 Sidewalk Cafe Interest for Consent Fee
2633573 SWC-CON-ONL INVOICED 2017-07-03 5610.64990234375 Sidewalk Cafe Consent Fee
2577664 LICENSE INVOICED 2017-03-20 510 Sidewalk Cafe License Fee
2577665 SWC-CON INVOICED 2017-03-20 445 Petition For Revocable Consent Fee
2577686 SEC-DEP-UN INVOICED 2017-03-20 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2577687 PLANREVIEW INVOICED 2017-03-20 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2301537700 2020-05-01 0202 PPP 2224 FREDRICK DOUGLAS BLVD, NEW YORK, NY, 10026
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72742
Loan Approval Amount (current) 72742
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 451120
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 35130.26
Forgiveness Paid Date 2021-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State