Search icon

DPR 56, LLC

Company Details

Name: DPR 56, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5267141
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 38 WEST 56TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 38 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137218 Alcohol sale 2023-07-07 2023-07-07 2025-07-31 64 W 48TH ST, NEW YORK, New York, 10036 Restaurant
0423-23-137219 Alcohol sale 2023-07-07 2023-07-07 2025-07-31 64 W 48TH ST, NEW YORK, New York, 10036 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
180207000424 2018-02-07 CERTIFICATE OF CHANGE 2018-02-07
180116000480 2018-01-16 APPLICATION OF AUTHORITY 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9819888801 2021-04-24 0202 PPS 64 W 48th St, New York, NY, 10036-1708
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) 383019
Loan Approval Amount (current) 383019
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 New York, NEW YORK, NY, 10036-1708
Project Congressional District NY-12
Number of Employees 40
NAICS code 722511
Borrower Race Black or African American
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 384989.63
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State