Search icon

THE CREW'S GRILL LLC

Company Details

Name: THE CREW'S GRILL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2019 (5 years ago)
Entity Number: 5679224
ZIP code: 14514
County: Monroe
Place of Formation: New York
Address: 13 LEAH LN., NORTH CHILI, NY, United States, 14514

DOS Process Agent

Name Role Address
THE CREW'S GRILL LLC DOS Process Agent 13 LEAH LN., NORTH CHILI, NY, United States, 14514

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-12-31 2021-03-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210319000510 2021-03-19 CERTIFICATE OF CHANGE 2021-03-19
200327000160 2020-03-27 CERTIFICATE OF PUBLICATION 2020-03-27
191231010014 2019-12-31 ARTICLES OF ORGANIZATION 2019-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6787478808 2021-04-20 0219 PPP 13 Leah Ln, North Chili, NY, 14514-9745
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3095
Loan Approval Amount (current) 3095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Chili, MONROE, NY, 14514-9745
Project Congressional District NY-25
Number of Employees 1
NAICS code 722330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3114.25
Forgiveness Paid Date 2021-12-14

Date of last update: 06 Mar 2025

Sources: New York Secretary of State