Search icon

BURGER CITY METRO LLC

Company Details

Name: BURGER CITY METRO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2018 (7 years ago)
Entity Number: 5391983
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 63-67 77TH ST, FLUSHING, NY, United States, 11379

DOS Process Agent

Name Role Address
DOMINIC ROGGIO DOS Process Agent 63-67 77TH ST, FLUSHING, NY, United States, 11379

Agent

Name Role Address
DOMINIC ROGGIO Agent 63-67 77TH ST, FLUSHING, NY, 11379

History

Start date End date Type Value
2018-08-13 2020-10-16 Address 244 MADISON AVENUE, 4L, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-08-13 2020-10-16 Address 244 MADISON AVENUE, 4L, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201016000600 2020-10-16 CERTIFICATE OF CHANGE 2020-10-16
180813010199 2018-08-13 ARTICLES OF ORGANIZATION 2018-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5201317907 2020-06-15 0235 PPP 2178 Loines Avenue, Merrick, NY, 11566-3288
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14469
Loan Approval Amount (current) 14469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Merrick, NASSAU, NY, 11566-3288
Project Congressional District NY-04
Number of Employees 8
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14586.34
Forgiveness Paid Date 2021-04-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State