Search icon

142 MERCER STREET, LLC

Company Details

Name: 142 MERCER STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2001 (23 years ago)
Entity Number: 2694356
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 30 BROAD STREET 37TH FLR., NEW YORK, NY, United States, 10004

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QECGLEAY6KK5 2022-03-17 142 MERCER ST, NEW YORK, NY, 10012, 3212, USA 142 MERCER ST, NEW YORK, NY, 10012, 3212, USA

Business Information

Doing Business As LOURE FISHBAR
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-17
Entity Start Date 2001-11-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IMELDA SJAM
Address 142 MERCER STREET, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name IMELDA SJAM
Address 142 MERCER STREET, NEW YORK, NY, 10012, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O DAVIDSON & LOPRESTI LLP DOS Process Agent 30 BROAD STREET 37TH FLR., NEW YORK, NY, United States, 10004

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130198 Alcohol sale 2023-04-21 2023-04-21 2025-04-30 142 MERCER ST, NEW YORK, New York, 10012 Restaurant

Filings

Filing Number Date Filed Type Effective Date
030926000014 2003-09-26 CERTIFICATE OF AMENDMENT 2003-09-26
030819000493 2003-08-19 AFFIDAVIT OF PUBLICATION 2003-08-19
030819000498 2003-08-19 AFFIDAVIT OF PUBLICATION 2003-08-19
011030000757 2001-10-30 ARTICLES OF ORGANIZATION 2001-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2864228309 2021-01-21 0202 PPS 142 Mercer St, New York, NY, 10012-3212
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1710862
Loan Approval Amount (current) 1710862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10012-3212
Project Congressional District NY-10
Number of Employees 125
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1724923.88
Forgiveness Paid Date 2021-11-24
7095377102 2020-04-14 0202 PPP 142 MERCER STREET, NEW YORK, NY, 10012
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1180378
Loan Approval Amount (current) 1180378
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10012-0001
Project Congressional District NY-10
Number of Employees 125
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1191890.73
Forgiveness Paid Date 2021-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505817 Fair Labor Standards Act 2015-07-24 settled
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 2015-07-24
Termination Date 2016-10-04
Date Issue Joined 2015-09-18
Pretrial Conference Date 2015-09-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOLORIO,
Role Plaintiff
Name 142 MERCER STREET, LLC
Role Defendant
1108598 Americans with Disabilities Act - Other 2011-11-28 voluntarily
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 2011-11-28
Termination Date 2012-04-27
Section 1331
Status Terminated

Parties

Name HIRSCH
Role Plaintiff
Name 142 MERCER STREET, LLC
Role Defendant
2310930 Americans with Disabilities Act - Other 2023-12-18 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-18
Termination Date 2024-07-03
Date Issue Joined 2024-04-10
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name 142 MERCER STREET, LLC
Role Defendant
1109509 Fair Labor Standards Act 2011-12-23 voluntarily
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 2011-12-23
Termination Date 2012-05-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name INGGITA,
Role Plaintiff
Name 142 MERCER STREET, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State