Search icon

NYGC PB LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
NEW YORK GRILLED CHEESE CO. LLC Othe -
BARAK BENNY Agent 2221 Clipper Place, Fort Lauderdale, FL, 33312

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 110707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 21
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111920.23
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State