Search icon

1959 FOODS LLC

Company Details

Name: 1959 FOODS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2017 (8 years ago)
Entity Number: 5122307
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 5 JOHN STREET, SUITE 6, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
ROBERT H. GONZALEZ DOS Process Agent 5 JOHN STREET, SUITE 6, TARRYTOWN, NY, United States, 10591

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107625 Alcohol sale 2024-07-12 2024-07-12 2026-07-31 22 MAIN ST, TARRYTOWN, New York, 10591 Restaurant

Filings

Filing Number Date Filed Type Effective Date
210402060517 2021-04-02 BIENNIAL STATEMENT 2021-04-01
170628000664 2017-06-28 CERTIFICATE OF PUBLICATION 2017-06-28
170419010410 2017-04-19 ARTICLES OF ORGANIZATION 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7187178410 2021-02-11 0202 PPP 22 Main St, Tarrytown, NY, 10591-3624
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30240
Loan Approval Amount (current) 30240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-3624
Project Congressional District NY-17
Number of Employees 19
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30621.94
Forgiveness Paid Date 2022-06-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State