Search icon

MANGIA 23RD STREET LLC

Company Details

Name: MANGIA 23RD STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2002 (22 years ago)
Entity Number: 2834727
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 22 WEST 23RD STREET, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
MANGIA 23RD STREET, LLC DOS Process Agent 22 WEST 23RD STREET, NEW YORK, NY, United States, 10010

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134511 Alcohol sale 2023-09-12 2023-09-12 2025-10-31 22 W 23RD ST, NEW YORK, New York, 10010 Restaurant

History

Start date End date Type Value
2013-02-27 2023-11-21 Address 275 MADISON AVENUE SUITE 1400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-11-14 2013-02-27 Address ATTN TODD S PICKARD ESQ, 1370 AVE OF THE AMERICAS, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121000144 2023-11-21 BIENNIAL STATEMENT 2022-11-01
141112006782 2014-11-12 BIENNIAL STATEMENT 2014-11-01
131101002478 2013-11-01 BIENNIAL STATEMENT 2012-11-01
130227000319 2013-02-27 CERTIFICATE OF CHANGE 2013-02-27
061129002214 2006-11-29 BIENNIAL STATEMENT 2006-11-01
030723001072 2003-07-23 AFFIDAVIT OF PUBLICATION 2003-07-23
030723001069 2003-07-23 AFFIDAVIT OF PUBLICATION 2003-07-23
021114000637 2002-11-14 ARTICLES OF ORGANIZATION 2002-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-21 No data 22 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Pass 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
3097282 WM VIO INVOICED 2019-10-03 1200 WM - W&M Violation
3097281 CL VIO INVOICED 2019-10-03 350 CL - Consumer Law Violation
3054805 SCALE-01 INVOICED 2019-07-02 60 SCALE TO 33 LBS
3052391 CL VIO CREDITED 2019-07-01 175 CL - Consumer Law Violation
3052392 WM VIO CREDITED 2019-07-01 75 WM - W&M Violation
328873 CNV_SI INVOICED 2011-08-10 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-21 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-06-21 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2019-06-21 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9458878301 2021-01-30 0202 PPS 22 W 23rd St, New York, NY, 10010-5211
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 675762.5
Loan Approval Amount (current) 675762.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
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, 10010-5211
Project Congressional District NY-12
Number of Employees 67
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 682168.36
Forgiveness Paid Date 2022-01-18
1913187306 2020-04-28 0202 PPP 22 W 23RD ST, NEW YORK, NY, 10010
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517402
Loan Approval Amount (current) 517402
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, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 722320
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 523894.33
Forgiveness Paid Date 2021-08-09

Date of last update: 12 Mar 2025

Sources: New York Secretary of State