Search icon

LOCO 111, INC.

Company Details

Name: LOCO 111, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2002 (23 years ago)
Entity Number: 2737982
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 111 STANTON STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-253-9671

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARARITH HING Chief Executive Officer 111 STANTON STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 STANTON STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-110924 No data Alcohol sale 2022-09-26 2022-09-26 2024-09-30 105 STANTON ST, NEW YORK, New York, 10002 Restaurant
1229855-DCA Inactive Business 2006-06-08 No data 2019-02-15 No data No data

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 111 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-08-02 Address 111 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2023-12-08 2023-12-08 Address 111 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-08-02 Address 111 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-05 2023-12-08 Address 111 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-03-05 2023-12-08 Address 111 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2004-03-04 2008-03-05 Address 111 STANTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2004-03-04 2008-03-05 Address 111 STANTON ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2002-03-04 2008-03-05 Address 111 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002667 2024-08-02 BIENNIAL STATEMENT 2024-08-02
231208000245 2023-12-08 BIENNIAL STATEMENT 2022-03-01
140507002091 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120413002022 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100325002580 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080305002612 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060330002860 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040304002594 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020307000769 2002-03-07 CERTIFICATE OF AMENDMENT 2002-03-07
020304000637 2002-03-04 CERTIFICATE OF INCORPORATION 2002-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-01 No data 111 STANTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-04 No data 111 STANTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3072671 SWC-CONADJ INVOICED 2019-08-13 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015341 SWC-CIN-INT INVOICED 2019-04-10 230.39999389648438 Sidewalk Cafe Interest for Consent Fee
3003188 PROCESSING INVOICED 2019-03-15 50 License Processing Fee
3003191 DCA-SUS CREDITED 2019-03-15 460 Suspense Account
2998190 SWC-CON-ONL INVOICED 2019-03-06 3532.18994140625 Sidewalk Cafe Consent Fee
2777944 SWC-CON INVOICED 2018-04-18 445 Petition For Revocable Consent Fee
2777943 RENEWAL CREDITED 2018-04-18 510 Two-Year License Fee
2773751 SWC-CIN-INT INVOICED 2018-04-10 226.0800018310547 Sidewalk Cafe Interest for Consent Fee
2752555 SWC-CON-ONL INVOICED 2018-03-01 3466.330078125 Sidewalk Cafe Consent Fee
2590786 SWC-CIN-INT INVOICED 2017-04-15 221.4600067138672 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1146257704 2020-05-01 0202 PPP 111 STANTON, NEW YORK, NY, 10002
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84832
Loan Approval Amount (current) 84832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85928.92
Forgiveness Paid Date 2021-08-20
4631318310 2021-01-23 0202 PPS 111 Stanton St, New York, NY, 10002-1504
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118765
Loan Approval Amount (current) 118765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1504
Project Congressional District NY-10
Number of Employees 15
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120375.06
Forgiveness Paid Date 2022-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806711 Civil Rights Employment 2018-07-25 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 2018-07-25
Termination Date 2019-10-02
Date Issue Joined 2018-09-28
Pretrial Conference Date 2018-11-30
Section 1331
Sub Section ED
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name LOCO 111, INC.
Role Defendant
1700666 Fair Labor Standards Act 2017-01-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-27
Termination Date 2017-12-05
Date Issue Joined 2017-04-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name HERNANDEZ,
Role Plaintiff
Name LOCO 111, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State