Search icon

PEQUOT BAR AND RESTAURANT LLC

Company Details

Name: PEQUOT BAR AND RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2016 (9 years ago)
Entity Number: 4952879
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 40 WALL STREET, 32ND FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
LAROCCA HORNIK ROSEN GREENBERG & BLAHA LLP DOS Process Agent 40 WALL STREET, 32ND FLOOR, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0343-22-125450 Alcohol sale 2022-09-23 2022-09-23 2024-09-30 246 MONTAUK AVE, FISHERS ISLAND, New York, 6390 Hotel

Filings

Filing Number Date Filed Type Effective Date
161006000632 2016-10-06 CERTIFICATE OF PUBLICATION 2016-10-06
160525010129 2016-05-25 ARTICLES OF ORGANIZATION 2016-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7675598504 2021-03-06 0235 PPS 246 Montauk Ave, Fishers Island, NY, 06390
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115262
Loan Approval Amount (current) 115262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishers Island, SUFFOLK, NY, 06390
Project Congressional District NY-01
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116443.04
Forgiveness Paid Date 2022-03-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State