Entity Name: | NYGC PB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NYGC PB LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jun 2015 (10 years ago) |
Date of dissolution: | 07 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2025 (4 months ago) |
Document Number: | L15000108420 |
FEI/EIN Number |
47-5061985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 493 N. Federal Hwy, Boca Raton, FL, 33432, US |
Mail Address: | 2221 CLIPPER PLACE, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEW YORK GRILLED CHEESE CO. LLC | Othe | - |
BARAK BENNY | Agent | 2221 Clipper Place, Fort Lauderdale, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000040989 | NEW YORK GRILLED CHEESE CO. | ACTIVE | 2016-04-22 | 2026-12-31 | - | 2221 CLIPPER PLACE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 2221 Clipper Place, Fort Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-10 | 493 N. Federal Hwy, Boca Raton, FL 33432 | - |
LC AMENDMENT | 2016-08-15 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-10 | 493 N. Federal Hwy, Boca Raton, FL 33432 | - |
LC STMNT OF RA/RO CHG | 2016-05-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-10 | BARAK, BENNY | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-07 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-10 |
LC Amendment | 2016-08-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5164327703 | 2020-05-01 | 0455 | PPP | 493 N FEDERAL HWY, BOCA RATON, FL, 33432 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State