Search icon

246 23RD TACO LLC

Company Details

Name: 246 23RD TACO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2019 (6 years ago)
Entity Number: 5474553
ZIP code: 08520
County: New York
Place of Formation: New York
Address: 120 WINDSOR CENTER DRIVE, EAST WINDSOR, NJ, United States, 08520

DOS Process Agent

Name Role Address
DINESH GOSWAMI DOS Process Agent 120 WINDSOR CENTER DRIVE, EAST WINDSOR, NJ, United States, 08520

History

Start date End date Type Value
2019-01-14 2024-04-12 Address 68 CULVER RD., STE 150, MONMOUTH JCT, NJ, 08852, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412003321 2024-04-12 BIENNIAL STATEMENT 2024-04-12
210807000309 2021-08-07 BIENNIAL STATEMENT 2021-08-07
190502000205 2019-05-02 CERTIFICATE OF AMENDMENT 2019-05-02
190114020117 2019-01-14 ARTICLES OF ORGANIZATION 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2966327102 2020-04-11 0202 PPP 246 E 23rd Street, NEW YORK, NY, 10010-4605
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89925
Loan Approval Amount (current) 89925
Undisbursed Amount 0
Franchise Name Taco Bell
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10010-4605
Project Congressional District NY-12
Number of Employees 19
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90962.22
Forgiveness Paid Date 2021-06-17

Date of last update: 06 Mar 2025

Sources: New York Secretary of State