Search icon

NEW AMSTERDAM BURGER AND BAR LLC

Company Details

Name: NEW AMSTERDAM BURGER AND BAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jan 2018 (7 years ago)
Date of dissolution: 24 Oct 2023
Entity Number: 5271144
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 225 BROADWAY, 39TH FLOOR, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
MARK J NUSSBAUM, ESQ. DOS Process Agent 225 BROADWAY, 39TH FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2018-01-22 2023-10-24 Address 225 BROADWAY, 39TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024002882 2023-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-18
180122010298 2018-01-22 ARTICLES OF ORGANIZATION 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3183868508 2021-02-23 0202 PPS 680 Columbus Ave, New York, NY, 10025-7011
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242441.67
Loan Approval Amount (current) 242441.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
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, 10025-7011
Project Congressional District NY-12
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244946.9
Forgiveness Paid Date 2022-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State