Search icon

TARTINERY GCT, LLC

Company Details

Name: TARTINERY GCT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2017 (8 years ago)
Entity Number: 5106581
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
LXACR7S9AW27 2022-06-20 89 E 42ND ST, NEW YORK, NY, 10017, 5503, 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 2017-03-23
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
RICHARD ORTOLI 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
0340-22-114453 Alcohol sale 2022-12-27 2022-12-27 2024-12-31 GRAND CENTRAL STATION, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
2017-03-22 2021-02-11 Address 501 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210211060209 2021-02-11 BIENNIAL STATEMENT 2019-03-01
170515000128 2017-05-15 CERTIFICATE OF PUBLICATION 2017-05-15
170322000472 2017-03-22 ARTICLES OF ORGANIZATION 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3065188809 2021-04-14 0202 PPS 89 E 42nd St, New York, NY, 10017-5503
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397040
Loan Approval Amount (current) 397040
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, 10017-5503
Project Congressional District NY-12
Number of Employees 38
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 401325.86
Forgiveness Paid Date 2022-05-19
8086217103 2020-04-15 0202 PPP 89 E 42nd St, New York, NY, 10017
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283600
Loan Approval Amount (current) 283600
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, 10017-0001
Project Congressional District NY-12
Number of Employees 38
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 159103.96
Forgiveness Paid Date 2021-12-21

Date of last update: 07 Mar 2025

Sources: New York Secretary of State