Search icon

AWKWARD RESCUE LLC

Company Details

Name: AWKWARD RESCUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2018 (6 years ago)
Entity Number: 5453473
ZIP code: 10017
County: Albany
Place of Formation: New York
Address: 12 E 49TH ST 11TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ACCOUNTANTS ON AIR DOS Process Agent 12 E 49TH ST 11TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-22-112861 Alcohol sale 2022-12-05 2022-12-05 2024-11-30 669 UNION ST, BROOKLYN, New York, 11219 Restaurant

Filings

Filing Number Date Filed Type Effective Date
221223000007 2022-12-23 BIENNIAL STATEMENT 2022-12-01
181205020004 2018-12-05 ARTICLES OF ORGANIZATION 2018-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1265358709 2021-03-27 0202 PPP 669 Union St, Brooklyn, NY, 11215-1104
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20235
Loan Approval Amount (current) 20235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1104
Project Congressional District NY-10
Number of Employees 3
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20327.54
Forgiveness Paid Date 2021-09-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State