Search icon

ORIGINE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ORIGINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2000 (25 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

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
238123.00
Total Face Value Of Loan:
238123.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
491218.00
Total Face Value Of Loan:
491218.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-29
Type:
Referral
Address:
160 E 64TH ST., NEW YORK, NY, 10065
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$491,218
Date Approved:
2020-04-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$491,218
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$228,111.92
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $491,218
Jobs Reported:
18
Initial Approval Amount:
$238,123
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$238,123
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$241,099.54
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $238,118
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2022-01-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VOLMAN
Party Role:
Plaintiff
Party Name:
ORIGINE LLC
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PLECHAVICIUS
Party Role:
Plaintiff
Party Name:
ORIGINE LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State