Search icon

DUCKBOWIE, LLC

Company Details

Name: DUCKBOWIE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2016 (8 years ago)
Entity Number: 5055430
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 Broadway, New York, NY, United States, 10004

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O SCHLAM STONE & DOLAN DOS Process Agent 26 Broadway, New York, NY, United States, 10004

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YUG4YTS8CRR1
CAGE Code:
8X1K5
UEI Expiration Date:
2022-03-17

Business Information

Doing Business As:
REVERENCE
Division Name:
REVERENCE
Activation Date:
2021-03-25
Initial Registration Date:
2021-03-17

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123413 Alcohol sale 2023-11-02 2023-11-02 2025-09-30 2592 FREDERICK DOUGLASS BLVD, NEW YORK, New York, 10030 Restaurant

History

Start date End date Type Value
2016-12-20 2024-12-11 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-12-20 2024-12-11 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211003218 2024-12-11 BIENNIAL STATEMENT 2024-12-11
221210000925 2022-12-10 BIENNIAL STATEMENT 2022-12-01
201210060138 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181224006294 2018-12-24 BIENNIAL STATEMENT 2018-12-01
161220000493 2016-12-20 ARTICLES OF ORGANIZATION 2016-12-20

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
523760.60
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33683.00
Total Face Value Of Loan:
33683.00
Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-21265.72
Total Face Value Of Loan:
0.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
252000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23662.00
Total Face Value Of Loan:
23662.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33683
Current Approval Amount:
33683
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33878.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23662
Current Approval Amount:
23662
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23817.59

Date of last update: 24 Mar 2025

Sources: New York Secretary of State