Search icon

ENTERPRISE RESTAURANT LLC

Company Details

Name: ENTERPRISE RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 1998 (27 years ago)
Entity Number: 2275555
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 21 EAST 62ND ST, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-980-6700

DOS Process Agent

Name Role Address
ENTERPRISE RESTAURANT LLC DOS Process Agent 21 EAST 62ND ST, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-129911 No data Alcohol sale 2023-02-22 2023-02-22 2025-02-28 21 E 62ND STREET, NEW YORK, New York, 10065 Restaurant
1170995-DCA Inactive Business 2008-04-14 No data 2020-04-15 No data No data

History

Start date End date Type Value
2008-07-08 2024-07-08 Address 21 EAST 62ND ST, NEW YORK, NY, 10065, 7222, USA (Type of address: Service of Process)
1998-07-02 2008-07-08 Address 21 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708003083 2024-07-08 BIENNIAL STATEMENT 2024-07-08
200803063328 2020-08-03 BIENNIAL STATEMENT 2020-07-01
180711006206 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160802007010 2016-08-02 BIENNIAL STATEMENT 2016-07-01
140722006343 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120710006507 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100819002646 2010-08-19 BIENNIAL STATEMENT 2010-07-01
080708002157 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060705002442 2006-07-05 BIENNIAL STATEMENT 2006-07-01
040709002534 2004-07-09 BIENNIAL STATEMENT 2004-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-08 No data 21 E 62ND ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-07 No data 21 E 62ND ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175039 SWC-CIN-INT CREDITED 2020-04-10 309.69000244140625 Sidewalk Cafe Interest for Consent Fee
3164760 SWC-CON-ONL CREDITED 2020-03-03 4747.8798828125 Sidewalk Cafe Consent Fee
3015916 SWC-CIN-INT INVOICED 2019-04-10 302.760009765625 Sidewalk Cafe Interest for Consent Fee
2998110 SWC-CON-ONL INVOICED 2019-03-06 4641.14013671875 Sidewalk Cafe Consent Fee
2773423 SWC-CIN-INT INVOICED 2018-04-10 297.0899963378906 Sidewalk Cafe Interest for Consent Fee
2762998 SWC-CON INVOICED 2018-03-22 445 Petition For Revocable Consent Fee
2762997 RENEWAL INVOICED 2018-03-22 510 Two-Year License Fee
2752481 SWC-CON-ONL INVOICED 2018-03-01 4554.60009765625 Sidewalk Cafe Consent Fee
2711570 SWC-CIN-INT INVOICED 2017-12-15 290.989990234375 Sidewalk Cafe Interest for Consent Fee
2591247 SWC-CIN-INT CREDITED 2017-04-15 291 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-07 Settlement (Pre-Hearing) SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data
2015-06-07 Settlement (Pre-Hearing) SMALL SIDEWALK CAF+ HAS AN OVERHEAD COVERAGE OTHER THAN AN AWNING AFFIXED TO THE BUILDING WALL. [DESCRIBE OBJECT.] PER ZONING RES 14-01, DCA REGULATES PHYSICAL CRITERIA FOR SIDEWALK CAFES. 1 1 No data No data
2015-06-07 Settlement (Pre-Hearing) BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343417937 0215000 2018-08-27 21 E 62ND ST, NEW YORK, NY, 10065
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-08-27
Case Closed 2019-05-03

Related Activity

Type Referral
Activity Nr 1375168
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-08-28
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2018-09-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 5/17/2018, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7192847702 2020-05-01 0202 PPP 21 EAST 62ND STREET, NEW YORK, NY, 10021
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291800
Loan Approval Amount (current) 291800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 296938.92
Forgiveness Paid Date 2022-02-09
6791128604 2021-03-23 0202 PPS 21 E 62nd St, New York, NY, 10065-7222
Loan Status Date 2022-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408500
Loan Approval Amount (current) 408500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10065-7222
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 414752.32
Forgiveness Paid Date 2022-10-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State