Search icon

SWINGERS NY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SWINGERS NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2017 (8 years ago)
Entity Number: 5086051
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP DOS Process Agent ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105375 Alcohol sale 2024-03-18 2024-03-18 2026-02-28 1205 1227 BROADWAY, NEW YORK, New York, 10001 Restaurant
0423-22-105377 Alcohol sale 2024-02-01 2024-02-01 2026-02-28 1205 1227 BROADWAY, NEW YORK, NY, 10001 Additional Bar
0423-22-105376 Alcohol sale 2024-02-01 2024-02-01 2026-02-28 1205 1227 BROADWAY, NEW YORK, NY, 10001 Additional Bar

History

Start date End date Type Value
2023-02-07 2025-06-06 Address ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-02-15 2023-02-07 Address ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-02-15 2019-02-15 Address PETER FAIRLEY C/O COHNREZNICK, 1301 AVE OF THE AMERICAS 10 FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250606000663 2025-06-06 BIENNIAL STATEMENT 2025-06-06
230207003182 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210707002757 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190828060284 2019-08-28 BIENNIAL STATEMENT 2019-02-01
190215000418 2019-02-15 CERTIFICATE OF CHANGE 2019-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
55575.00
Total Face Value Of Loan:
55575.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55575
Current Approval Amount:
55575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56058.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State