Search icon

EMMY SQUARED BEDFORD, LLC

Company Details

Name: EMMY SQUARED BEDFORD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2017 (8 years ago)
Entity Number: 5070575
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 35 DOWNING STREET, NEW YORK, TN, United States, 10014

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C1XMT4T8XAJ7 2022-06-16 35 DOWNING STREET, NEW YORK, NY, 10014, 4319, USA PO BOX 24215, NASHVILLE, TN, 37202, USA

Business Information

Division Name RED PEBBLES HOSPITALITY
Division Number RED PEBBLE
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-18
Entity Start Date 2017-01-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFF LAVELLE
Address PO BOX 24215, NASHVILLE, TN, 37202, USA
Government Business
Title PRIMARY POC
Name ANDREW CASTANO
Address PO BOX 24215, NASHVILLE, TN, 37202, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
EMMY SQUARED BEDFORD, LLC DOS Process Agent 35 DOWNING STREET, NEW YORK, TN, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135809 Alcohol sale 2023-07-17 2023-07-17 2025-07-31 31 33 BEDFORD ST, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2023-03-28 2025-01-02 Address 35 DOWNING STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2017-01-19 2023-03-28 Address 35 DOWNING STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005329 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230328001431 2023-03-28 BIENNIAL STATEMENT 2023-01-01
211013000835 2021-10-13 BIENNIAL STATEMENT 2021-10-13
170119010167 2017-01-19 ARTICLES OF ORGANIZATION 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3446178603 2021-03-17 0202 PPS 35 Downing St, New York, NY, 10014-4319
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 526680
Loan Approval Amount (current) 526680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 10014-4319
Project Congressional District NY-10
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 529942.49
Forgiveness Paid Date 2021-11-03
4857907110 2020-04-13 0202 PPP 35 DOWNING ST, NEW YORK, NY, 10014-4319
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376200
Loan Approval Amount (current) 376200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 10014-4319
Project Congressional District NY-10
Number of Employees 53
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 372436.04
Forgiveness Paid Date 2021-11-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State