Search icon

80 ENTERPRISES INC.

Company Details

Name: 80 ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1968 (57 years ago)
Entity Number: 224537
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 80 BEAVER ST, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 BEAVER ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN MORAN Chief Executive Officer 127 PEARL ST, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0370-25-100348 Alcohol sale 2025-01-07 2025-01-07 2025-02-28 80 BEAVER ST, NEW YORK, NY, 10005 Food & Beverage Business
0340-23-131534 Alcohol sale 2023-02-27 2023-02-27 2025-02-28 80 BEAVER ST, NEW YORK, New York, 10005 Restaurant

History

Start date End date Type Value
1993-02-17 2008-06-25 Address 80 BEAVER ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1968-06-12 1996-06-26 Address 80 BEAVER ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907000627 2022-09-07 BIENNIAL STATEMENT 2022-06-01
160601006635 2016-06-01 BIENNIAL STATEMENT 2016-06-01
20150102035 2015-01-02 ASSUMED NAME LLC INITIAL FILING 2015-01-02
140602006746 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120620006119 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100625002300 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080625002186 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060523002800 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040723002436 2004-07-23 BIENNIAL STATEMENT 2004-06-01
020603002564 2002-06-03 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9765117409 2020-05-20 0202 PPP 80 Beaver St, NEW YORK, NY, 10005-2803
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38384.31
Loan Approval Amount (current) 38384.31
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-2803
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38773.41
Forgiveness Paid Date 2021-05-27
9804468703 2021-04-09 0202 PPS 80 Beaver St, New York, NY, 10005-2803
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167069
Loan Approval Amount (current) 167069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-2803
Project Congressional District NY-10
Number of Employees 18
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169252.03
Forgiveness Paid Date 2022-08-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205901 Fair Labor Standards Act 2022-07-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-11
Termination Date 2022-10-04
Date Issue Joined 2022-09-06
Section 1331
Status Terminated

Parties

Name THOME
Role Plaintiff
Name 80 ENTERPRISES INC.
Role Defendant
1505438 Americans with Disabilities Act - Other 2015-07-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-13
Termination Date 2016-05-11
Date Issue Joined 2015-12-07
Pretrial Conference Date 2016-01-08
Section 1218
Sub Section 8
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name 80 ENTERPRISES INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State