Search icon

DSA PHASE 1 BEER HALL LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253025
Loan Approval Amount (current) 253025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 227387
Servicing Lender Name The Freedom Bank of Virginia
Servicing Lender Address 10555 Main St, Ste 600, FAIRFAX, VA, 22030-3309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5648
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 227387
Originating Lender Name The Freedom Bank of Virginia
Originating Lender Address FAIRFAX, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State