Search icon

I LIKE SIT DOWN COMEDY, LLC

Company Details

Name: I LIKE SIT DOWN COMEDY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2017 (7 years ago)
Entity Number: 5229333
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 21-46 44TH RD., LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QFEXJQMAFLY3 2022-11-04 85 E 4TH ST, NEW YORK, NY, 10003, 8904, USA 2136 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA

Business Information

Doing Business As NEW YORK COMEDY CLUB ON 4TH STREET
Division Name I LIKE SIT DOWN COMEDY LLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-11-08
Initial Registration Date 2021-02-26
Entity Start Date 2017-11-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EMILIO SAVONE
Address 2136 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name EMILIO SAVONE
Address 2136 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 21-46 44TH RD., LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Date Last renew date End date Address Description
0370-24-120958 Alcohol sale 2024-07-11 2024-07-11 2026-07-31 85 E 4TH ST, NEW YORK, New York, 10003 Food & Beverage Business

History

Start date End date Type Value
2017-11-06 2017-11-08 Name I LOVE SIT DOWN COMEDY, LLC
2017-11-03 2017-11-06 Name I LIKE SIT DOWN COMEDY, LLC

Filings

Filing Number Date Filed Type Effective Date
171108000413 2017-11-08 CERTIFICATE OF AMENDMENT 2017-11-08
171106000561 2017-11-06 CERTIFICATE OF AMENDMENT 2017-11-06
171103010329 2017-11-03 ARTICLES OF ORGANIZATION 2017-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1153978702 2021-03-26 0202 PPS 2136 44th Rd Ste A, Long Island City, NY, 11101-5011
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114427
Loan Approval Amount (current) 114427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5011
Project Congressional District NY-07
Number of Employees 16
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115112.29
Forgiveness Paid Date 2021-11-05
1383047704 2020-05-01 0202 PPP 2136 44th Rd Ste A, Long Island City, NY, 11101
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114428.03
Loan Approval Amount (current) 114428.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57869.05
Forgiveness Paid Date 2021-08-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State