Name: | DSA PHASE 1 BEER HALL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2018 (7 years ago) |
Entity Number: | 5412106 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UTCGVQWNZRR3 | 2022-06-23 | 115 DELANCEY ST, NEW YORK, NY, 10002, 5648, USA | 2000 MT VERNON AVE, ALEXANDRIA, VA, 22301, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | GRAND DELANCEY |
Congressional District | 07 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-31 |
Initial Registration Date | 2021-03-25 |
Entity Start Date | 2019-11-22 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | STEPHANIE BABIN |
Address | 2000 MT VERNON AVE, ALEXANDRIA, VA, 22301, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | STEPHANIE BABIN |
Address | 2000 MT VERNON AVE, ALEXANDRIA, VA, 22301, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-23-159806 | Alcohol sale | 2023-10-30 | 2023-10-30 | 2025-10-31 | 115 DELANCEY ST, NEW YORK, NY, 10002 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2024-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-08-08 | 2024-08-29 | Address | 1865 PALMER AVENUE, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2018-09-18 | 2024-08-08 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000291 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
240829003188 | 2024-08-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-29 |
240808004269 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
200908061305 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
190116000698 | 2019-01-16 | CERTIFICATE OF PUBLICATION | 2019-01-16 |
180918010450 | 2018-09-18 | ARTICLES OF ORGANIZATION | 2018-09-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6890508900 | 2021-05-05 | 0202 | PPS | 115 Delancey St, New York, NY, 10002-5648 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State