Search icon

HERBERT STREET LLC

Company Details

Name: HERBERT STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2003 (22 years ago)
Entity Number: 2912639
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 135 EAST 54TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HERBERT STREET LLC DOS Process Agent 135 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127342 Alcohol sale 2023-06-23 2023-06-23 2025-07-31 131 E 54TH ST, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2003-05-29 2023-05-17 Address 135 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517001859 2023-05-17 BIENNIAL STATEMENT 2023-05-01
210521060180 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190507060652 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170503007051 2017-05-03 BIENNIAL STATEMENT 2017-05-01
160222006072 2016-02-22 BIENNIAL STATEMENT 2015-05-01
130515002443 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110526003291 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090501002881 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070503002158 2007-05-03 BIENNIAL STATEMENT 2007-05-01
050428002606 2005-04-28 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4186037107 2020-04-13 0202 PPP 131 East 54th Street, New York, NY, 10022
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390400
Loan Approval Amount (current) 390400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10022-0001
Project Congressional District NY-12
Number of Employees 47
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 396999.36
Forgiveness Paid Date 2022-02-03
5357428309 2021-01-25 0202 PPS 131 E 54th St, New York, NY, 10022-4512
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 548903.87
Loan Approval Amount (current) 548903.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
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, 10022-4512
Project Congressional District NY-12
Number of Employees 59
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 554904.22
Forgiveness Paid Date 2022-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0906940 Fair Labor Standards Act 2009-08-06 voluntarily
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 2009-08-06
Termination Date 2009-12-18
Date Issue Joined 2009-09-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name FREUND,
Role Plaintiff
Name HERBERT STREET LLC
Role Defendant
1100679 Fair Labor Standards Act 2011-01-31 voluntarily
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 2011-01-31
Termination Date 2011-07-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name GOMEZ,
Role Plaintiff
Name HERBERT STREET LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State