-
Home Page
›
-
Counties
›
-
New York
›
-
10012
›
-
RED CLAM LLC
Company Details
Name: |
RED CLAM LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
10 May 1999 (26 years ago)
|
Entity Number: |
2376408 |
ZIP code: |
10012
|
County: |
New York |
Place of Formation: |
New York |
Address: |
170-172 THOMPSON STREET, NEW YORK, NY, United States, 10012 |
DOS Process Agent
Name |
Role |
Address |
RED CLAM LLC
|
DOS Process Agent
|
170-172 THOMPSON STREET, NEW YORK, NY, United States, 10012
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0340-23-131648
|
Alcohol sale
|
2023-08-07
|
2023-08-07
|
2025-08-31
|
170 THOMPSON STREET, NEW YORK, New York, 10012
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
2023-05-18
|
2025-05-21
|
Address
|
170-172 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
1999-05-10
|
2023-05-18
|
Address
|
170-172 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250521003280
|
2025-05-21
|
BIENNIAL STATEMENT
|
2025-05-21
|
230518000969
|
2023-05-18
|
BIENNIAL STATEMENT
|
2023-05-01
|
210503061887
|
2021-05-03
|
BIENNIAL STATEMENT
|
2021-05-01
|
200207060486
|
2020-02-07
|
BIENNIAL STATEMENT
|
2019-05-01
|
000308000110
|
2000-03-08
|
AFFIDAVIT OF PUBLICATION
|
2000-03-08
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3106594
|
PL VIO
|
INVOICED
|
2019-10-25
|
1000
|
PL - Padlock Violation
|
85218
|
PL VIO
|
INVOICED
|
2007-07-24
|
100
|
PL - Padlock Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2019-08-02
|
Default Decision
|
RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE.
|
1
|
No data
|
1
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1773126.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
820676.00
Total Face Value Of Loan:
820676.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
632527.00
Total Face Value Of Loan:
632527.00
Trademarks Section
Mark:
LUPA OSTERIA ROMANA
Status:
REGISTERED AND RENEWED
Application Filing Date:
2007-10-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LUPA OSTERIA ROMANA
Goods And Services
For:
Restaurant and bar services
International Classes:
043 - Primary Class
Mark:
LUPA OSTERIA ROMANA
Status:
ABANDONED - EXPRESS
Application Filing Date:
2007-07-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LUPA OSTERIA ROMANA
Goods And Services
For:
restaurant and bar services
International Classes:
043 - Primary Class
Paycheck Protection Program
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
632527
Current Approval Amount:
632527
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
531576.2
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
820676
Current Approval Amount:
820676
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
827132.44
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other
Parties
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other
Parties
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State