Name: | UMAMI BURGER 57TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 01 Aug 2019 (6 years ago) |
Entity Number: | 5597351 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2025-03-17 | 2025-03-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2023-08-03 | 2025-03-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2023-08-03 | 2025-03-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2023-05-12 | 2023-08-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2023-05-12 | 2023-08-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2019-08-01 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319000399 | 2025-03-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-03-18 |
250317001095 | 2025-03-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-03-13 |
230803004213 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
230512003838 | 2023-05-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-11 |
210818001199 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
191031000265 | 2019-10-31 | CERTIFICATE OF PUBLICATION | 2019-10-31 |
190801000648 | 2019-08-01 | ARTICLES OF ORGANIZATION | 2019-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9896557009 | 2020-04-09 | 0202 | PPP | 225 LIBERTY ST, NEW YORK, NY, 10281-0097 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7281698703 | 2021-04-06 | 0202 | PPS | 124 W 57th St, New York, NY, 10019-3318 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State