Search icon

WHITMANS 261 HUDSON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WHITMANS 261 HUDSON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2017 (8 years ago)
Entity Number: 5234456
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 261 HUDSON STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 261 HUDSON STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2079555-DCA Inactive Business 2018-10-30 2020-09-17

History

Start date End date Type Value
2017-11-14 2018-04-17 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180417000388 2018-04-17 CERTIFICATE OF CHANGE 2018-04-17
180307000573 2018-03-07 CERTIFICATE OF PUBLICATION 2018-03-07
171114010060 2017-11-14 ARTICLES OF ORGANIZATION 2017-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3177451 SWC-CON INVOICED 2020-05-01 445 Petition For Revocable Consent Fee
3177450 RENEWAL INVOICED 2020-05-01 510 Two-Year License Fee
3174612 SWC-CIN-INT CREDITED 2020-04-10 1027.739990234375 Sidewalk Cafe Interest for Consent Fee
3165868 SWC-CON-ONL CREDITED 2020-03-03 15756.25 Sidewalk Cafe Consent Fee
3103270 SWC-CIN-INT INVOICED 2019-10-16 452.7799987792969 Sidewalk Cafe Interest for Consent Fee
3044379 SWC-CON-ONL INVOICED 2019-06-07 11098 Sidewalk Cafe Consent Fee
2833235 SEC-DEP-UN INVOICED 2018-08-27 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2833234 SWC-CON INVOICED 2018-08-27 445 Petition For Revocable Consent Fee
2833233 LICENSE INVOICED 2018-08-27 510 Sidewalk Cafe License Fee
2833236 PLANREVIEW INVOICED 2018-08-27 310 Sidewalk Cafe Plan Review Fee

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
292419.90
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
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:
80885.00
Total Face Value Of Loan:
80885.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80885
Current Approval Amount:
80885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81655.65
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57775
Current Approval Amount:
57775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58452.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State