Search icon

57TH RESTAURANT ASSOCIATES LLC

Company Details

Name: 57TH RESTAURANT ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 1999 (26 years ago)
Entity Number: 2343048
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 7TH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10106

Contact Details

Phone +1 212-399-6000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 888 7TH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10106

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-116824 No data Alcohol sale 2023-10-26 2023-10-26 2025-10-31 60 WEST 57TH ST, NEW YORK, New York, 10019 Restaurant
0423-21-117646 No data Alcohol sale 2023-10-26 2023-10-26 2025-10-31 60 WEST 57TH ST, NEW YORK, New York, 10019 Additional Bar
1203510-DCA Inactive Business 2005-07-12 No data 2019-12-15 No data No data

History

Start date End date Type Value
2001-01-30 2003-03-04 Address 1370 AVE OF THE AMERICAS, SUITE 203, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-02-05 2001-01-30 Address 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110310002034 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090129002189 2009-01-29 BIENNIAL STATEMENT 2009-02-01
050224002263 2005-02-24 BIENNIAL STATEMENT 2005-02-01
030304002047 2003-03-04 BIENNIAL STATEMENT 2003-02-01
010130002314 2001-01-30 BIENNIAL STATEMENT 2001-02-01
990524000663 1999-05-24 AFFIDAVIT OF PUBLICATION 1999-05-24
990524000661 1999-05-24 AFFIDAVIT OF PUBLICATION 1999-05-24
990205000750 1999-02-05 ARTICLES OF ORGANIZATION 1999-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-31 No data 60 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity 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
3032800 SWC-CIN-INT INVOICED 2019-05-07 1095.739990234375 Sidewalk Cafe Interest for Consent Fee
3032796 SWC-CON CREDITED 2019-05-07 445 Petition For Revocable Consent Fee
3032795 LICENSE CREDITED 2019-05-07 510 Sidewalk Cafe License Fee
3032797 SWC-CON-ONL INVOICED 2019-05-07 16798.44921875 Sidewalk Cafe Consent Fee
2940985 SWC-CIN-INT INVOICED 2018-12-08 1031.5400390625 Sidewalk Cafe Interest for Consent Fee
2752514 SWC-CON-ONL INVOICED 2018-03-01 16485.23046875 Sidewalk Cafe Consent Fee
2708401 RENEWAL INVOICED 2017-12-11 510 Two-Year License Fee
2708402 SWC-CON CREDITED 2017-12-11 445 Petition For Revocable Consent Fee
2590855 SWC-CIN-INT INVOICED 2017-04-15 1053.2099609375 Sidewalk Cafe Interest for Consent Fee
2556096 SWC-CON-ONL INVOICED 2017-02-21 16146.16015625 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3795317207 2020-04-27 0202 PPP 60 W 57TH ST, NEW YORK, NY, 10019
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1251300
Loan Approval Amount (current) 1251300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10019-0001
Project Congressional District NY-12
Number of Employees 120
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1236097.35
Forgiveness Paid Date 2021-08-24
7891628309 2021-01-28 0202 PPS 60 W 57th St, New York, NY, 10019-3953
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1810000
Loan Approval Amount (current) 1810000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10019-3953
Project Congressional District NY-12
Number of Employees 120
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1835885.48
Forgiveness Paid Date 2022-07-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State