Search icon

120 ESSEX MARKET LLC

Company Details

Name: 120 ESSEX MARKET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 1999 (26 years ago)
Entity Number: 2371957
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 511 EAST 80TH STREET, APT. 9C, NEW YORK, NY, United States, 10075

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QP9EEXDHBFL1 2022-06-27 124 RIVINGTON ST, MANHATTAN, NY, 10002, 2302, USA 511 E 80TH ST, APT 9C, NEW YORK, NY, 10075, USA

Business Information

Doing Business As ESSEX RESTAURANT
URL https://www.essexnyc.com
Division Name ESSEX RESTAURANT
Division Number ESSEX REST
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-29
Entity Start Date 1999-08-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID I PERLMAN
Role LLC MANAGER
Address 511 E 80TH ST, APT 9C, NEW YORK, NY, 10075, USA
Government Business
Title PRIMARY POC
Name DAVID I PERLMAN
Role LLC MANAGER
Address 511 E 80TH ST, APT 9C, NEW YORK, NY, 10075, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O DAVID PERLMAN DOS Process Agent 511 EAST 80TH STREET, APT. 9C, NEW YORK, NY, United States, 10075

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114635 Alcohol sale 2024-06-28 2024-06-28 2026-06-30 124 RIVINGTON ST, NEW YORK, New York, 10002 Restaurant

History

Start date End date Type Value
2003-04-07 2019-10-10 Address 120 ESSEX ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1999-04-27 2003-04-07 Address 264 EAST BROADWAY, SUITE 1805, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060258 2021-04-07 BIENNIAL STATEMENT 2021-04-01
191010000409 2019-10-10 CERTIFICATE OF CHANGE 2019-10-10
030407002291 2003-04-07 BIENNIAL STATEMENT 2003-04-01
991110000258 1999-11-10 AFFIDAVIT OF PUBLICATION 1999-11-10
991110000262 1999-11-10 AFFIDAVIT OF PUBLICATION 1999-11-10
990427000724 1999-04-27 ARTICLES OF ORGANIZATION 1999-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6813208301 2021-01-27 0202 PPS 124 Rivington St, New York, NY, 10002-2302
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203469
Loan Approval Amount (current) 203469
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2302
Project Congressional District NY-10
Number of Employees 19
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205036.5
Forgiveness Paid Date 2021-11-09
1826907702 2020-05-01 0202 PPP 124 RIVINGTON ST, NEW YORK, NY, 10002
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145335
Loan Approval Amount (current) 145335
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146684.11
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909203 Fair Labor Standards Act 2019-10-04 voluntarily
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-04
Termination Date 2019-12-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name ALVARADO MONTIEL,
Role Plaintiff
Name 120 ESSEX MARKET LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State