Search icon

TARTINERY 90 PARK LLC

Company Details

Name: TARTINERY 90 PARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2016 (8 years ago)
Entity Number: 5028183
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 366 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FQCUDLFPV8L9 2022-06-20 90 PARK AVE, NEW YORK, NY, 10016, 1301, USA 630 FLUSHING AVE, MAILBOX 91, BROOKLYN, NY, 11206, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-22
Entity Start Date 2016-10-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICOLAS DUTKO
Role MANAGING MEMBER
Address 50 BAYARD ST, APT 2G, BROOKLYN, NY, 11211, USA
Government Business
Title PRIMARY POC
Name NICOLAS DUTKO
Role MANAGING MEMBER
Address 50 BAYARD ST, APT 2G, BROOKLYN, NY, 11211, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O ORTOLI ROSENSTADT LLP DOS Process Agent 366 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113709 Alcohol sale 2024-03-08 2024-03-08 2026-03-31 90 PARK AVE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2016-10-25 2018-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181101000367 2018-11-01 CERTIFICATE OF CHANGE 2018-11-01
170109000202 2017-01-09 CERTIFICATE OF PUBLICATION 2017-01-09
161025000516 2016-10-25 ARTICLES OF ORGANIZATION 2016-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5935868609 2021-03-20 0202 PPS 90 Park Ave, New York, NY, 10016-1301
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194740
Loan Approval Amount (current) 194740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10016-1301
Project Congressional District NY-12
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196959.5
Forgiveness Paid Date 2022-05-24
8152697106 2020-04-15 0202 PPP 90 Park Ave, New York, NY, 10016
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139100
Loan Approval Amount (current) 139100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10016-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140902.58
Forgiveness Paid Date 2021-08-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State