Search icon

UPNORTH BURGER LLC

Company Details

Name: UPNORTH BURGER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2018 (7 years ago)
Entity Number: 5281445
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 453 E 78TH STREET, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 646-823-9123

DOS Process Agent

Name Role Address
ANTHONY CAPUTO DOS Process Agent 453 E 78TH STREET, NEW YORK, NY, United States, 10075

Agent

Name Role Address
ANTHONY CAPUTO Agent 453 E 78TH STREET, NEW YORK, NY, 10075

Licenses

Number Status Type Date End date
2072346-DCA Inactive Business 2018-06-01 2020-09-15

Filings

Filing Number Date Filed Type Effective Date
180206010437 2018-02-06 ARTICLES OF ORGANIZATION 2018-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175236 SWC-CIN-INT CREDITED 2020-04-10 424.8299865722656 Sidewalk Cafe Interest for Consent Fee
3165796 SWC-CON-ONL CREDITED 2020-03-03 6512.580078125 Sidewalk Cafe Consent Fee
3015272 SWC-CIN-INT INVOICED 2019-04-10 415.260009765625 Sidewalk Cafe Interest for Consent Fee
2999228 SWC-CON-ONL INVOICED 2019-03-06 6366.16015625 Sidewalk Cafe Consent Fee
2803409 SWC-CONADJ INVOICED 2018-06-26 4869.990234375 Sidewalk Cafe Consent Fee Manual Adjustment
2795266 SWC-CON-ONL CREDITED 2018-06-01 4672.759765625 Sidewalk Cafe Consent Fee
2795268 SWC-CONADJ CREDITED 2018-06-01 6247.4599609375 Sidewalk Cafe Consent Fee Manual Adjustment
2795269 SWC-CIN-INT CREDITED 2018-06-01 407.5199890136719 Sidewalk Cafe Interest for Consent Fee
2792561 LICENSE INVOICED 2018-05-22 510 Sidewalk Cafe License Fee
2792562 SWC-CON INVOICED 2018-05-22 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
98826.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
70882.00
Total Face Value Of Loan:
70882.00
Date:
2020-05-03
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:
45073.00
Total Face Value Of Loan:
45073.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70882
Current Approval Amount:
70882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
71439.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45073
Current Approval Amount:
45073
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45473.1

Date of last update: 24 Mar 2025

Sources: New York Secretary of State