Search icon

181 LEXINGTON AVENUE BBQ LLC

Company Details

Name: 181 LEXINGTON AVENUE BBQ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jan 2018 (7 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 5262364
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: 101 DRAKE ROAD, PLEASANT VALLEY, NY, United States, 12569

Contact Details

Phone +1 212-779-7427

DOS Process Agent

Name Role Address
181 LEXINGTON AVENUE BBQ LLC DOS Process Agent 101 DRAKE ROAD, PLEASANT VALLEY, NY, United States, 12569

Licenses

Number Status Type Date End date
2074469-DCA Inactive Business 2018-06-26 2020-09-15

History

Start date End date Type Value
2018-01-08 2023-03-23 Address 101 DRAKE ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323003428 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
180108010265 2018-01-08 ARTICLES OF ORGANIZATION 2018-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175246 SWC-CIN-INT CREDITED 2020-04-10 718.0499877929688 Sidewalk Cafe Interest for Consent Fee
3165809 SWC-CON-ONL CREDITED 2020-03-03 11008.3603515625 Sidewalk Cafe Consent Fee
3064583 NGC INVOICED 2019-07-22 20 No Good Check Fee
3016030 SWC-CIN-INT INVOICED 2019-04-10 701.9400024414062 Sidewalk Cafe Interest for Consent Fee
2999242 SWC-CON-ONL INVOICED 2019-03-06 10760.8701171875 Sidewalk Cafe Consent Fee
2937210 SWC-CON INVOICED 2018-11-30 445 Petition For Revocable Consent Fee
2937209 RENEWAL INVOICED 2018-11-30 510 Two-Year License Fee
2803381 SWC-CONADJ INVOICED 2018-06-26 5487.990234375 Sidewalk Cafe Consent Fee Manual Adjustment
2803230 SWC-CON-ONL CREDITED 2018-06-26 7175.16015625 Sidewalk Cafe Consent Fee
2799327 SWC-CON INVOICED 2018-06-13 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
770980.21
Total Face Value Of Loan:
770980.21
Date:
2020-04-14
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:
550700.00
Total Face Value Of Loan:
550700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
550700
Current Approval Amount:
550700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
334522.16
Date Approved:
2021-01-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
770980.21
Current Approval Amount:
770980.21
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
514465.58

Date of last update: 24 Mar 2025

Sources: New York Secretary of State