Search icon

MULBERRY STREET BAR LLC

Company Details

Name: MULBERRY STREET BAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2003 (22 years ago)
Entity Number: 2902481
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 176 1/2 MULBERRY STREET, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-226-9345

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 176 1/2 MULBERRY STREET, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-127027 No data Alcohol sale 2023-09-11 2023-09-11 2025-09-30 176 1/2 MULBERRY ST, NEW YORK, New York, 10013 Restaurant
1164852-DCA Inactive Business 2006-12-16 No data 2020-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
090703002454 2009-07-03 BIENNIAL STATEMENT 2009-05-01
030505000664 2003-05-05 ARTICLES OF ORGANIZATION 2003-05-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-23 No data 176 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity 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
3175300 SWC-CIN-INT CREDITED 2020-04-10 528.9299926757812 Sidewalk Cafe Interest for Consent Fee
3164749 SWC-CON-ONL CREDITED 2020-03-03 8109.22021484375 Sidewalk Cafe Consent Fee
3015326 SWC-CIN-INT INVOICED 2019-04-10 517.0499877929688 Sidewalk Cafe Interest for Consent Fee
2998098 SWC-CON-ONL INVOICED 2019-03-06 7926.89990234375 Sidewalk Cafe Consent Fee
2972992 SWC-CON INVOICED 2019-01-31 445 Petition For Revocable Consent Fee
2972991 RENEWAL INVOICED 2019-01-31 510 Two-Year License Fee
2773962 SWC-CIN-INT INVOICED 2018-04-10 507.4200134277344 Sidewalk Cafe Interest for Consent Fee
2752468 SWC-CON-ONL INVOICED 2018-03-01 7779.08984375 Sidewalk Cafe Consent Fee
2591445 SWC-CIN-INT INVOICED 2017-04-15 496.9800109863281 Sidewalk Cafe Interest for Consent Fee
2556040 SWC-CON-ONL INVOICED 2017-02-21 7619.08984375 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3207717704 2020-05-01 0202 PPP 176 1/2 MULBERRY ST, NEW YORK, NY, 10013
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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, 10013-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 65022.26
Forgiveness Paid Date 2021-06-01
8995388406 2021-02-14 0202 PPS 176 1/2 Mulberry St, New York, NY, 10013-3722
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103068
Loan Approval Amount (current) 103068
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, 10013-3722
Project Congressional District NY-10
Number of Employees 14
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 103749.79
Forgiveness Paid Date 2021-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403480 Americans with Disabilities Act - Other 2024-05-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-06
Termination Date 2024-10-29
Section 1218
Sub Section 8
Status Terminated

Parties

Name MULBERRY STREET BAR LLC
Role Defendant
Name VOLFMAN
Role Plaintiff
0606901 Other Statutory Actions 2006-09-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 170000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-09-08
Termination Date 2007-01-19
Section 0605
Status Terminated

Parties

Name GARDEN CITY BOXING CLUB, INC.
Role Plaintiff
Name MULBERRY STREET BAR LLC
Role Defendant
1811105 Americans with Disabilities Act - Other 2018-11-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2018-11-28
Termination Date 2019-08-26
Date Issue Joined 2019-03-04
Pretrial Conference Date 2019-03-06
Section 1331
Status Terminated

Parties

Name DE LA ROSA
Role Plaintiff
Name MULBERRY STREET BAR LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State