Search icon

CORNER TABLE RESTAURANTS, LLC

Company Details

Name: CORNER TABLE RESTAURANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020228
ZIP code: 10012
County: New York
Place of Formation: New York
Address: ATTN: ERIC SIMKIN, 270 LAFAYETTE STREET #1500, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORNER TABLE RESTAURANTS, LLC 2015 134274958 2016-11-22 CORNER TABLE RESTAURANTS, LLC 535
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-09-01
Business code 541600
Sponsor’s telephone number 2129663250
Plan sponsor’s mailing address 270 LAFAYETTE STREET, NEW YORK, NY, 10012
Plan sponsor’s address 270 LAFAYETTE STREET, NEW YORK, NY, 10012

Number of participants as of the end of the plan year

Active participants 361
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

DOS Process Agent

Name Role Address
CORNER TABLE RESTAURANTS, LLC DOS Process Agent ATTN: ERIC SIMKIN, 270 LAFAYETTE STREET #1500, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2014-03-17 2024-03-07 Address ATTN: ERIC SIMKIN, 270 LAFAYETTE STREET #1500, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-04-05 2014-03-17 Address 270 LAFAYETTE STREET #805, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-03-02 2010-04-05 Address ATTN JEFFREY LEFCOURT, 270 LAFAYETTE ST STE 403, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307002934 2024-03-07 BIENNIAL STATEMENT 2024-03-07
221222000946 2022-12-22 BIENNIAL STATEMENT 2022-03-01
200306061988 2020-03-06 BIENNIAL STATEMENT 2020-03-01
181024006302 2018-10-24 BIENNIAL STATEMENT 2018-03-01
160914006153 2016-09-14 BIENNIAL STATEMENT 2016-03-01
140317006042 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120621002607 2012-06-21 BIENNIAL STATEMENT 2012-03-01
100405002269 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080522002525 2008-05-22 BIENNIAL STATEMENT 2008-03-01
040302000076 2004-03-02 ARTICLES OF ORGANIZATION 2004-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4093267107 2020-04-12 0202 PPP 270 Lafayette Street Suite 1500, NEW YORK, NY, 10012-0046
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 621100
Loan Approval Amount (current) 621100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10012-0046
Project Congressional District NY-10
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 627880.34
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800047 Americans with Disabilities Act - Other 2018-01-03 other
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 2018-01-03
Termination Date 2018-04-04
Section 1331
Sub Section OT
Status Terminated

Parties

Name MARETT
Role Plaintiff
Name CORNER TABLE RESTAURANTS, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State