Search icon

CONTENTO NYC LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONTENTO NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2019 (6 years ago)
Entity Number: 5468020
ZIP code: 10029
County: Albany
Place of Formation: New York
Address: 64 East 111th Street #907, New York, NY, United States, 10029

DOS Process Agent

Name Role Address
the llc DOS Process Agent 64 East 111th Street #907, New York, NY, United States, 10029

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001813529
Phone:
(914) 260-9715

Latest Filings

Form type:
C-W
File number:
020-26498
Filing date:
2020-07-20
File:
Form type:
C
File number:
020-26498
Filing date:
2020-06-09
File:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-112570 Alcohol sale 2022-11-03 2022-11-03 2024-10-31 88 E 111TH ST, NEW YORK, New York, 10029 Restaurant

History

Start date End date Type Value
2024-07-12 2025-03-04 Address 64 East 111th Street Suit 907, New York, NY, 10029, USA (Type of address: Service of Process)
2024-07-08 2024-07-12 Address 64 East 111th Street Suit 907, New York, NY, 10029, USA (Type of address: Service of Process)
2019-01-03 2024-07-08 Address 111 JOHN STREET, SUITE 2510, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003399 2025-02-24 CERTIFICATE OF CHANGE BY ENTITY 2025-02-24
240712001117 2024-07-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-07-11
240708001049 2024-07-08 BIENNIAL STATEMENT 2024-07-08
190103010379 2019-01-03 ARTICLES OF ORGANIZATION 2019-01-03

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
376237.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
136000.00
Total Face Value Of Loan:
136000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State