Search icon

NORTH 43RD, LLC

Company Details

Name: NORTH 43RD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2001 (24 years ago)
Entity Number: 2624693
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110585 Alcohol sale 2022-09-14 2022-09-14 2024-09-30 147 WEST 43RD STREET, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2024-10-10 2025-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-09-21 2024-10-10 Address 147 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-07-11 2023-09-21 Address 147 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-04-04 2023-07-11 Address 147 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416003453 2025-04-16 BIENNIAL STATEMENT 2025-04-16
241010000434 2024-10-09 CERTIFICATE OF CHANGE BY ENTITY 2024-10-09
230921001113 2023-09-21 CERTIFICATE OF PUBLICATION 2023-09-21
230711000743 2023-07-11 BIENNIAL STATEMENT 2023-04-01
090330003184 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070406002326 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050407002567 2005-04-07 BIENNIAL STATEMENT 2005-04-01
030410002326 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010404000930 2001-04-04 ARTICLES OF ORGANIZATION 2001-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5866668407 2021-02-09 0202 PPS 147 W 43rd St, New York, NY, 10036-6575
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-6575
Project Congressional District NY-12
Number of Employees 195
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 503958.33
Forgiveness Paid Date 2021-12-06
9655027100 2020-04-15 0202 PPP 147 west 43rd st, NEW YORK, NY, 10036-6575
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 916800
Loan Approval Amount (current) 916800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-6575
Project Congressional District NY-12
Number of Employees 215
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 497414.58
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604682 Fair Labor Standards Act 2016-06-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2016-06-20
Termination Date 2016-09-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name RONDO,
Role Plaintiff
Name NORTH 43RD, LLC
Role Defendant
1704024 Fair Labor Standards Act 2017-05-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-30
Termination Date 2018-01-03
Date Issue Joined 2017-07-13
Pretrial Conference Date 2017-09-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name ELSHANI
Role Plaintiff
Name NORTH 43RD, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State