Search icon

ORIGINE LLC

Company Details

Name: ORIGINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2000 (24 years ago)
Entity Number: 2569716
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: LAWRENCE R. HAUT, 711 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP DOS Process Agent ATTN: LAWRENCE R. HAUT, 711 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128951 Alcohol sale 2023-08-14 2023-08-14 2025-07-31 160 E 64TH STREET, NEW YORK, New York, 10021 Restaurant

History

Start date End date Type Value
2012-01-24 2018-11-09 Address ATTN: LAWRENCE R. HAUT, 437 MADISON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-02-14 2012-01-24 Address C/O PHILLIPS NIZER LLP, 666 5TH AVE / 28TH FLR, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process)
2000-11-01 2007-02-14 Address ATTN: STEPHEN D. KRAMER, 600 MADISON AVE., 12TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303001305 2022-03-03 BIENNIAL STATEMENT 2020-11-01
181109006391 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161104006775 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141107006280 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121126002048 2012-11-26 BIENNIAL STATEMENT 2012-11-01
120124000656 2012-01-24 CERTIFICATE OF CHANGE 2012-01-24
081208002368 2008-12-08 BIENNIAL STATEMENT 2008-11-01
070214002005 2007-02-14 BIENNIAL STATEMENT 2006-11-01
050802002066 2005-08-02 BIENNIAL STATEMENT 2004-11-01
021113002091 2002-11-13 BIENNIAL STATEMENT 2002-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343265179 0215000 2018-06-29 160 E 64TH ST., NEW YORK, NY, 10065
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2018-06-29
Case Closed 2018-11-06

Related Activity

Type Referral
Activity Nr 1353827
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2018-09-18
Current Penalty 4300.0
Initial Penalty 5543.0
Final Order 2018-10-15
Nr Instances 1
Nr Exposed 48
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Each outlet box in completed installations did not have a cover, faceplate, or fixture canopy: a) Origine LLC dba JoJo; employees working in the basement kitchen of the restaurant were exposed to electrical hazards from exposed live parts from outlet box. The condition was noted on or about June 29, 2018. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-09-18
Current Penalty 0.0
Initial Penalty 1500.0
Final Order 2018-10-15
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) Origine LLC dba JoJo; employees working in the basement kitchen of the restaurant were exposed to Carbon monoxide. Five employees were hospitalized for approximately two days. The employer did not notify OSHA. The condition was noted on or about June 24, 2018.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2794709006 2021-05-18 0202 PPS 160 E 60th St, New York, NY, 10022-1230
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238123
Loan Approval Amount (current) 238123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10022-1230
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241099.54
Forgiveness Paid Date 2022-08-22
3853507302 2020-04-29 0202 PPP 160 East 60th Street, New York, NY, 10021
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 491218
Loan Approval Amount (current) 491218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10021-0001
Project Congressional District NY-12
Number of Employees 51
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228111.92
Forgiveness Paid Date 2021-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400979 Fair Labor Standards Act 2004-02-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-02-05
Termination Date 2004-08-25
Date Issue Joined 2004-04-30
Section 1331
Sub Section FL
Status Terminated

Parties

Name PLECHAVICIUS
Role Plaintiff
Name ORIGINE LLC
Role Defendant
2200002 Americans with Disabilities Act - Other 2022-01-02 settled
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 2022-01-02
Termination Date 2022-07-27
Section 1331
Status Terminated

Parties

Name VOLMAN
Role Plaintiff
Name ORIGINE LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State