Search icon

DOS AMIGOS RESTAURANT GROUP LLC

Company Details

Name: DOS AMIGOS RESTAURANT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Sep 2016 (9 years ago)
Date of dissolution: 27 Aug 2024
Entity Number: 5007007
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 137 E. 116TH STREET, NEW YORK, NY, United States, 10029

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZZ47JVGGULA7 2022-06-22 137 E 116TH STREET, NEW YORK, NY, 10029, 1385, USA 137 E 116TH STREET, NEW YORK, NY, 10029, 1385, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-24
Entity Start Date 2017-09-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIA MURTHA
Address 137 EAST 116TH STREET, NEW YORK, NY, 10029, USA
Government Business
Title PRIMARY POC
Name JULIA MURTHA
Address 137 EAST 116TH STREET, NEW YORK, NY, 10029, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DOS AMIGOS RESTAURANT GROUP LLC DOS Process Agent 137 E. 116TH STREET, NEW YORK, NY, United States, 10029

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134011 Alcohol sale 2023-07-20 2023-07-20 2025-07-31 137 E 116TH ST, NEW YORK, New York, 10029 Restaurant

History

Start date End date Type Value
2016-09-12 2024-09-04 Address 137 E. 116TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904001905 2024-08-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-27
160912010414 2016-09-12 ARTICLES OF ORGANIZATION 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5951807410 2020-05-13 0202 PPP 137 East 116th Street, NY, NY, 10029
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61874.7
Loan Approval Amount (current) 61874.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62478.19
Forgiveness Paid Date 2021-05-05
2875868504 2021-02-22 0202 PPS 137 E 116th St, New York, NY, 10029-1385
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86624.58
Loan Approval Amount (current) 86624.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-1385
Project Congressional District NY-13
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87303.34
Forgiveness Paid Date 2021-12-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State