Search icon

VALENTINO MILANO UES, LLC

Company Details

Name: VALENTINO MILANO UES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2018 (7 years ago)
Entity Number: 5324607
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1347 2ND AVE., NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1347 2ND AVE., NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137217 Alcohol sale 2023-01-31 2023-01-31 2025-01-31 1347 2ND AVE, NEW YORK, New York, 10021 Restaurant

History

Start date End date Type Value
2018-04-17 2018-12-24 Address 91 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181224000425 2018-12-24 CERTIFICATE OF CHANGE 2018-12-24
180724001216 2018-07-24 CERTIFICATE OF CHANGE 2018-07-24
180628000814 2018-06-28 CERTIFICATE OF PUBLICATION 2018-06-28
180417010617 2018-04-17 ARTICLES OF ORGANIZATION 2018-04-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3167469 SWC-CON INVOICED 2020-03-06 445 Petition For Revocable Consent Fee
3167470 SEC-DEP-UN INVOICED 2020-03-06 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3167471 PLANREVIEW INVOICED 2020-03-06 310 Sidewalk Cafe Plan Review Fee
3167468 LICENSE INVOICED 2020-03-06 510 Sidewalk Cafe License Fee
3166404 DCA-SUS CREDITED 2020-03-04 460 Suspense Account
3166402 PROCESSING INVOICED 2020-03-04 50 License Processing Fee
3166400 DCA-SUS CREDITED 2020-03-04 50 Suspense Account
3166401 DCA-SUS CREDITED 2020-03-04 470 Suspense Account
3045973 SWC-CON INVOICED 2019-06-12 445 Petition For Revocable Consent Fee
3045974 SEC-DEP-UN CREDITED 2019-06-12 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4991668706 2021-04-02 0202 PPS 1347 2nd Ave, New York, NY, 10021-5201
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294060
Loan Approval Amount (current) 294060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10021-5201
Project Congressional District NY-12
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 296291.63
Forgiveness Paid Date 2022-01-18
2257167306 2020-04-29 0202 PPP 1347 Second Avenue, New York, NY, 10021-5201
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210043
Loan Approval Amount (current) 210043
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10021-5201
Project Congressional District NY-12
Number of Employees 14
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 212580.78
Forgiveness Paid Date 2021-08-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State