Search icon

156 SEVENTH AVENUE GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 156 SEVENTH AVENUE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2001 (24 years ago)
Entity Number: 2602803
ZIP code: 10003
County: New York
Place of Formation: New York
Address: BRUCE D. HERMANN, 81 IRVING PLACE / APT 4D, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-337-8000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent BRUCE D. HERMANN, 81 IRVING PLACE / APT 4D, NEW YORK, NY, United States, 10003

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FX7VTDUBSN85
CAGE Code:
8Z3S3
UEI Expiration Date:
2022-06-24

Business Information

Doing Business As:
ELMO RESTURANT
Activation Date:
2021-04-13
Initial Registration Date:
2021-03-26

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-105636 No data Alcohol sale 2024-02-22 2024-02-22 2026-02-28 156 7TH AVENUE, NEW YORK, New York, 10011 Restaurant
1127935-DCA Inactive Business 2006-02-16 No data 2020-04-15 No data No data

History

Start date End date Type Value
2003-02-12 2007-02-07 Address BRUCE D HERMANN, 81 IRVING PLACE APT 4D, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-02-06 2003-02-12 Address 225 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060819 2021-02-08 BIENNIAL STATEMENT 2021-02-01
130213006451 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110218002488 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090211002213 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070207002461 2007-02-07 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175291 SWC-CIN-INT CREDITED 2020-04-10 723.5399780273438 Sidewalk Cafe Interest for Consent Fee
3164717 SWC-CON-ONL CREDITED 2020-03-03 11092.400390625 Sidewalk Cafe Consent Fee
3015912 SWC-CIN-INT INVOICED 2019-04-10 707.280029296875 Sidewalk Cafe Interest for Consent Fee
2998066 SWC-CON-ONL INVOICED 2019-03-06 10843.009765625 Sidewalk Cafe Consent Fee
2773258 SWC-CIN-INT INVOICED 2018-04-10 694.0800170898438 Sidewalk Cafe Interest for Consent Fee
2767014 SWC-CON INVOICED 2018-03-30 445 Petition For Revocable Consent Fee
2767013 RENEWAL INVOICED 2018-03-30 510 Two-Year License Fee
2752409 SWC-CON-ONL INVOICED 2018-03-01 10640.830078125 Sidewalk Cafe Consent Fee
2590620 SWC-CIN-INT INVOICED 2017-04-15 679.7999877929688 Sidewalk Cafe Interest for Consent Fee
2555961 SWC-CON-ONL INVOICED 2017-02-21 10421.9697265625 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1791971.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State