Search icon

DP HOSPITALITY GROUP, LLC

Company Details

Name: DP HOSPITALITY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2018 (7 years ago)
Entity Number: 5284248
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-22-109102 Alcohol sale 2022-08-16 2022-08-16 2024-08-31 150 NASSAU ST, NEW YORK, New York, 10038 Restaurant

History

Start date End date Type Value
2022-09-30 2024-03-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-03-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-02-09 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-02-09 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311003082 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220930000277 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012875 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220822001128 2022-08-22 BIENNIAL STATEMENT 2022-02-01
200218060184 2020-02-18 BIENNIAL STATEMENT 2020-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
593477.50
Total Face Value Of Loan:
593477.50
Date:
2020-04-16
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:
423912.00
Total Face Value Of Loan:
423912.00

Trademarks Section

Serial Number:
88517527
Mark:
BROOKLYN CHOP HOUSE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2019-07-16
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
BROOKLYN CHOP HOUSE

Goods And Services

For:
Frozen entrees consisting primarily of meat, fish, poultry or vegetables; Frozen meals consisting primarily of meat, fish, poultry or vegetables
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
88517518
Mark:
BROOKLYN CHOP HOUSE
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2019-07-16
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
BROOKLYN CHOP HOUSE

Goods And Services

For:
Providing of food and drink; Restaurant, bar and catering services; Serving of food and drink/beverages
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
423912
Current Approval Amount:
423912
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
428793.35
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
593477.5
Current Approval Amount:
593477.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
601233.36

Court Cases

Court Case Summary

Filing Date:
2024-10-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ABRAMSON
Party Role:
Plaintiff
Party Name:
DP HOSPITALITY GROUP, LLC
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State