Search icon

74 WYTHE AVE TENANT LLC

Company Details

Name: 74 WYTHE AVE TENANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2019 (6 years ago)
Entity Number: 5555760
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 352 Seventh Avenue, 14th Floor, New York, NY, United States, 10001

DOS Process Agent

Name Role Address
TUTTLE YICK LLP DOS Process Agent 352 Seventh Avenue, 14th Floor, New York, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0423-21-117565 Alcohol sale 2025-02-28 2025-02-28 2027-02-28 74 WYTHE AVE, BROOKLYN, NY, 11249 Additional Bar
0423-21-117589 Alcohol sale 2025-02-28 2025-02-28 2027-02-28 74 WYTHE AVE, BROOKLYN, NY, 11249 Additional Bar
0417-23-142094 Alcohol sale 2023-02-10 2023-02-10 2025-02-28 74 WYTHE AVE, BROOKLYN, New York, 11249 Cabaret

History

Start date End date Type Value
2019-05-20 2023-08-02 Address 220 E 42ND ST, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802003454 2023-08-02 BIENNIAL STATEMENT 2023-05-01
190520010203 2019-05-20 ARTICLES OF ORGANIZATION 2019-05-20

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53125.00
Total Face Value Of Loan:
53125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53125
Current Approval Amount:
53125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53516.91

Date of last update: 23 Mar 2025

Sources: New York Secretary of State