Search icon

158 LUDLOW REST LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 158 LUDLOW REST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2002 (23 years ago)
Entity Number: 2746211
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 158 LUDLOW STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 718-945-1000

DOS Process Agent

Name Role Address
PIANOS DOS Process Agent 158 LUDLOW STREET, NEW YORK, NY, United States, 10002

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:
S75GMHCQZNJ5
CAGE Code:
8V0D2
UEI Expiration Date:
2022-02-02

Business Information

Division Name:
158 LUDLOW REST LLC
Activation Date:
2021-02-09
Initial Registration Date:
2021-02-02

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-130274-02 No data Alcohol sale 2024-09-26 2024-09-26 2024-09-30 158 LUDLOW STREET, NEW YORK, NY, 10002 Additional Bar
0370-24-130274 No data Alcohol sale 2024-09-26 2024-09-26 2024-09-30 158 LUDLOW STREET, NEW YORK, NY, 10002 Food & Beverage Business
0370-24-130274-01 No data Alcohol sale 2024-09-26 2024-09-26 2024-09-30 158 LUDLOW STREET, NEW YORK, NY, 10002 Additional Bar

History

Start date End date Type Value
2014-03-14 2018-03-07 Address 158 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2012-04-24 2014-03-14 Address 158 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2002-03-22 2012-04-24 Address 158 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201020060477 2020-10-20 BIENNIAL STATEMENT 2020-03-01
180307006061 2018-03-07 BIENNIAL STATEMENT 2018-03-01
140314006499 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120424002119 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100421002666 2010-04-21 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2575057 LL VIO INVOICED 2017-03-15 500 LL - License Violation
2454437 ADDROOMREN INVOICED 2016-09-22 120 Cabaret Additional Room Renewal Fee
2454436 RENEWAL INVOICED 2016-09-22 800 Cabaret Renewal Fee
1843697 ADDROOMREN INVOICED 2014-10-06 120 Cabaret Additional Room Renewal Fee
1843696 RENEWAL INVOICED 2014-10-06 800 Cabaret Renewal Fee
617928 ADDROOMREN INVOICED 2012-11-30 120 Cabaret Additional Room Renewal Fee
617937 RENEWAL INVOICED 2012-11-30 800 Cabaret Renewal Fee
617927 ADDROOMREN INVOICED 2012-11-30 120 Cabaret Additional Room Renewal Fee
617929 RENEWAL INVOICED 2010-09-16 800 Cabaret Renewal Fee
617930 ADDROOMREN INVOICED 2010-09-16 120 Cabaret Additional Room Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-15 Settlement (Pre-Hearing) Failure to preserve recordings for a minimum of thirty days. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
1028767.28
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
1744004.55
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-27
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:
313530.00
Total Face Value Of Loan:
313530.00
Date:
2020-05-04
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:
313896.00
Total Face Value Of Loan:
313896.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313896
Current Approval Amount:
313896
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255422.86
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313530
Current Approval Amount:
313530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
315484.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State