Search icon

205 THOMPSON STREET LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 205 THOMPSON STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2023 (2 years ago)
Entity Number: 7214846
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 684 Greenwich Street, New York, NY, United States, 10014

DOS Process Agent

Name Role Address
Jacob Cohen DOS Process Agent 684 Greenwich Street, New York, NY, United States, 10014

Central Index Key

CIK number:
0002026604
Phone:
914-523-2038

Latest Filings

Form type:
D
File number:
021-517364
Filing date:
2024-06-28
File:

Licenses

Number Type Date Last renew date End date Address Description
0340-25-116641 Alcohol sale 2025-07-16 2025-07-16 2027-06-30 205 Thompson St, New York, New York, 10012 Restaurant
0340-25-116215 Alcohol sale 2025-07-10 2025-07-10 2027-06-30 205 Thompson St, 205 Thompson St, NY, 10012 Restaurant

Filings

Filing Number Date Filed Type Effective Date
231228001290 2023-12-28 ARTICLES OF ORGANIZATION 2023-12-28

Trademarks Section

Serial Number:
99032126
Mark:
CHATEAU ROYALE
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
SERVICE MARK
Application Filing Date:
2025-02-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CHATEAU ROYALE

Goods And Services

For:
Restaurant and bar services; Providing food and drink in restaurants and bars
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$232,624.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,624.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$204,709.88
Servicing Lender:
Alma Bank
Use of Proceeds:
Payroll: $174,468.38
Utilities: $18,609.95
Rent: $39,546.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 20 Mar 2025

Sources: New York Secretary of State