Search icon

48TH RESTAURANT ASSOCIATES LLC

Company Details

Name: 48TH RESTAURANT ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 1999 (26 years ago)
Entity Number: 2370381
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 7TH AVE, 34TH FLR, NEW YORK, NY, United States, 10106

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JVUFGA8MDWU5 2022-07-04 141 E 48TH ST, NEW YORK, NY, 10019, 1223, USA 141 E 48TH ST, NEW YORK, NY, 10019, 1223, USA

Business Information

Doing Business As AVRA ESTIATORIO
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-06
Initial Registration Date 2021-04-05
Entity Start Date 1999-04-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AL A DIBLASIO
Address 1350 AVE OF THE AMERICAS STE#1925, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name AL A DIBLASIO
Address 1350 AVE OF THE AMERICAS STE#1925, NEW YORK, NY, 10019, USA
Past Performance Information not Available

DOS Process Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108854 Alcohol sale 2024-01-25 2024-01-25 2026-01-31 145 E 48TH ST, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
2001-05-16 2003-03-28 Address 1370 6TH AVENUE, SUITE 203, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-04-22 2001-05-16 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
110609003148 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090408002328 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070413002069 2007-04-13 BIENNIAL STATEMENT 2007-04-01
030328002043 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010516002152 2001-05-16 BIENNIAL STATEMENT 2001-04-01
990921000304 1999-09-21 AFFIDAVIT OF PUBLICATION 1999-09-21
990921000301 1999-09-21 AFFIDAVIT OF PUBLICATION 1999-09-21
990422000682 1999-04-22 ARTICLES OF ORGANIZATION 1999-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7347518307 2021-01-28 0202 PPS 1350 Avenue of the Americas Rm 1925, New York, NY, 10019-4735
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) 1730000
Loan Approval Amount (current) 1730000
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, 10019-4735
Project Congressional District NY-12
Number of Employees 98
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 1754741.37
Forgiveness Paid Date 2022-07-18
8865457202 2020-04-28 0202 PPP 1350 AVE OF THE AMERICAS, 710, NEW YORK, NY, 10019
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1163200
Loan Approval Amount (current) 1163200
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 98
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 1177285.87
Forgiveness Paid Date 2021-07-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State