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 (23 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

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

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
3398954.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
675762.50
Total Face Value Of Loan:
675762.50
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
517402.00
Total Face Value Of Loan:
517402.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
517402
Current Approval Amount:
517402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
523894.33
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
675762.5
Current Approval Amount:
675762.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
682168.36

Court Cases

Court Case Summary

Filing Date:
2023-05-01
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MANGIA 23RD STREET LLC
Party Role:
Defendant
Party Name:
CEVALLOS,
Party Role:
Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State