Search icon

88 NINTH AVENUE HOSPITALITY, LLC

Company Details

Name: 88 NINTH AVENUE HOSPITALITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2018 (7 years ago)
Entity Number: 5403751
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131283 Alcohol sale 2023-08-15 2023-08-15 2025-08-31 88 9TH AVE, NEW YORK, New York, 10011 Restaurant
0423-23-131285 Alcohol sale 2023-08-15 2023-08-15 2025-08-31 88 9TH AVE, NEW YORK, New York, 10011 Additional Bar
0423-23-131284 Alcohol sale 2023-08-15 2023-08-15 2025-08-31 88 9TH AVE, NEW YORK, New York, 10011 Additional Bar

History

Start date End date Type Value
2019-01-28 2024-09-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913001596 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220930020936 2022-09-30 BIENNIAL STATEMENT 2022-09-01
210127060110 2021-01-27 BIENNIAL STATEMENT 2020-09-01
SR-84236 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-84235 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102000399 2018-11-02 CERTIFICATE OF PUBLICATION 2018-11-02
180904000394 2018-09-04 ARTICLES OF ORGANIZATION 2018-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5444377102 2020-04-13 0202 PPP 426 West 14th Street, NEW YORK, NY, 10014-1002
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2419200
Loan Approval Amount (current) 2419200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10014-1002
Project Congressional District NY-10
Number of Employees 398
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2450682.74
Forgiveness Paid Date 2021-08-13
5857028510 2021-03-02 0202 PPS 426 W 14th St Fl 6 # 6, New York, NY, 10014-1002
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1517124
Loan Approval Amount (current) 1517124
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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, 10014-1002
Project Congressional District NY-10
Number of Employees 178
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1525229.18
Forgiveness Paid Date 2021-09-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State