Search icon

CIELI PARTNERS, L.P.

Company Details

Name: CIELI PARTNERS, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 30 Aug 2002 (23 years ago)
Entity Number: 2806878
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1081 THIRD AVENUE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-245-9800

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C198GGRKKEC8 2022-06-28 900 7TH AVE, NEW YORK, NY, 10019, 0200, USA 888 7TH AVENUE, SUITE 203, NY, NY, 10106, USA

Business Information

Doing Business As TRATTORIA DEL ARTE
URL https://www.trattoriadellarte.com/
Congressional District 12
Activation Date 2021-04-02
Initial Registration Date 2021-03-30
Entity Start Date 2009-10-09
Fiscal Year End Close Date Dec 26

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT GROGAN
Role CFO
Address 888 7TH AVENUE, SUITE 203, NY, NY, 10106, USA
Government Business
Title PRIMARY POC
Name SCOTT GROGAN
Role CFO
Address 888 7TH AVENUE, SUITE 203, NY, NY, 10106, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1081 THIRD AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1192416-DCA Inactive Business 2010-01-28 2020-06-30

Filings

Filing Number Date Filed Type Effective Date
020830000352 2002-08-30 CERTIFICATE OF ADOPTION 2002-08-30
020830000356 2002-08-30 CERTIFICATE OF AMENDMENT 2002-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-23 No data 900 7TH AVE, Manhattan, NEW YORK, NY, 10106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-31 No data 900 7TH AVE, Manhattan, NEW YORK, NY, 10106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-20 No data 900 7TH AVE, Manhattan, NEW YORK, NY, 10106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-21 No data 877 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-25 No data 900 7TH AVE, Manhattan, NEW YORK, NY, 10106 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
3175323 SWC-CIN-INT CREDITED 2020-04-10 718.0499877929688 Sidewalk Cafe Interest for Consent Fee
3164779 SWC-CON-ONL CREDITED 2020-03-03 11008.3603515625 Sidewalk Cafe Consent Fee
3086732 RENEWAL INVOICED 2019-09-18 510 Two-Year License Fee
3086733 SWC-CON INVOICED 2019-09-18 445 Petition For Revocable Consent Fee
3078268 LL VIO INVOICED 2019-09-03 1000 LL - License Violation
3015666 SWC-CIN-INT INVOICED 2019-04-10 701.9400024414062 Sidewalk Cafe Interest for Consent Fee
2998152 SWC-CON-ONL INVOICED 2019-03-06 10760.8701171875 Sidewalk Cafe Consent Fee
2752505 SWC-CON-ONL INVOICED 2018-03-01 10560.2197265625 Sidewalk Cafe Consent Fee
2662678 LL VIO INVOICED 2017-09-06 2000 LL - License Violation
2657832 RENEWAL INVOICED 2017-08-21 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-23 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data
2017-08-31 Pleaded CAFE OBJECT(S) OUTSIDE PERIMETER 1 1 No data No data
2017-08-31 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data
2017-04-20 Settlement (Pre-Hearing) Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2135427107 2020-04-10 0202 PPP 900 7th Ave, NEW YORK, NY, 10019
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1020751
Loan Approval Amount (current) 1020751
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
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, 10019-0001
Project Congressional District NY-12
Number of Employees 116
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51936.5
Forgiveness Paid Date 2021-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608477 Civil Rights Employment 2016-10-31 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 2016-10-31
Termination Date 2018-03-07
Date Issue Joined 2017-07-10
Section 2000
Sub Section RA
Status Terminated

Parties

Name TORRES
Role Plaintiff
Name CIELI PARTNERS, L.P.
Role Defendant
9708280 Civil Rights Employment 1997-11-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-11-07
Termination Date 1998-07-27
Date Issue Joined 1997-12-15
Pretrial Conference Date 1998-01-05
Section 2000

Parties

Name MCHALE
Role Plaintiff
Name CIELI PARTNERS, L.P.
Role Defendant
0904065 Civil Rights Employment 2009-04-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-24
Termination Date 2009-11-12
Date Issue Joined 2009-05-26
Section 2000
Sub Section E
Status Terminated

Parties

Name KAMAL
Role Plaintiff
Name CIELI PARTNERS, L.P.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State