Search icon

CENTRAL PARK BOATHOUSE LLC

Company Details

Name: CENTRAL PARK BOATHOUSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2000 (25 years ago)
Entity Number: 2483222
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O GALLAGHER'S STEAK HOUSE, 228 WEST 52ND STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CENTRAL PARK BOATHOUSE LLC DOS Process Agent C/O GALLAGHER'S STEAK HOUSE, 228 WEST 52ND STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-01-02 2020-02-18 Address 224 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-03-09 2018-01-02 Address 700 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201020060089 2020-10-20 BIENNIAL STATEMENT 2020-03-01
200218060467 2020-02-18 BIENNIAL STATEMENT 2018-03-01
180102002025 2018-01-02 BIENNIAL STATEMENT 2016-03-01
120507002517 2012-05-07 BIENNIAL STATEMENT 2012-03-01
080624002803 2008-06-24 BIENNIAL STATEMENT 2008-03-01
060223002441 2006-02-23 BIENNIAL STATEMENT 2006-03-01
000703000466 2000-07-03 AFFIDAVIT OF PUBLICATION 2000-07-03
000626000026 2000-06-26 AFFIDAVIT OF PUBLICATION 2000-06-26
000309000038 2000-03-09 ARTICLES OF ORGANIZATION 2000-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-03 No data 224 W 52ND ST, Manhattan, NEW YORK, NY, 10019 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
2913048 SL VIO INVOICED 2018-10-19 1000 SL - Sick Leave Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-17 No data Business charged a surcharge other than a tax or bona fide service charge 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7341258409 2021-02-11 0202 PPS 228 W 52nd St, New York, NY, 10019-5802
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1900000
Loan Approval Amount (current) 1900000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10019-5802
Project Congressional District NY-12
Number of Employees 170
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1921850
Forgiveness Paid Date 2022-04-08
2025487200 2020-04-15 0235 PPP 700 WILLIS AVE, WILLISTON PARK, NY, 11596
Loan Status Date 2023-03-15
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2168422
Loan Approval Amount (current) 2168422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLISTON PARK, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 170
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 537789.11
Forgiveness Paid Date 2021-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207227 Civil Rights Employment 2012-09-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-25
Termination Date 2015-05-06
Date Issue Joined 2012-11-15
Section 2000
Sub Section E
Status Terminated

Parties

Name AGNIEL
Role Plaintiff
Name CENTRAL PARK BOATHOUSE LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State