Search icon

88 NINTH AVENUE HOSPITALITY, LLC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
1517124.00
Total Face Value Of Loan:
1517124.00
Date:
2020-04-13
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:
2419200.00
Total Face Value Of Loan:
2419200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2419200
Current Approval Amount:
2419200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2450682.74
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1517124
Current Approval Amount:
1517124
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1525229.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State