Search icon

THESSABUL, LLC

Company Details

Name: THESSABUL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2004 (21 years ago)
Entity Number: 3108286
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 250 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-995-0242

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TE9KS933XFM5 2022-06-24 250 PARK AVE S, NEW YORK, NY, 10003, 1402, USA 250 PARK AVE S, NEW YORK, NY, 10003, 1402, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-25
Entity Start Date 2004-09-29
Fiscal Year End Close Date Dec 28

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SIMON OREN
Role MEMBER
Address 630 9TH AVENUE, STE 803B, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name SIMON OREN
Role MEMBER
Address 630 9TH AVENUE, STE 803B, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131438 No data Alcohol sale 2023-08-24 2023-08-24 2025-09-30 250 PARK AVE S, NEW YORK, New York, 10003 Restaurant
2082432-DCA Inactive Business 2019-02-21 No data 2021-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
120921002023 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100917002439 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080826002111 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060828002349 2006-08-28 BIENNIAL STATEMENT 2006-09-01
050110000580 2005-01-10 AFFIDAVIT OF PUBLICATION 2005-01-10
050110000576 2005-01-10 AFFIDAVIT OF PUBLICATION 2005-01-10
040929000921 2004-09-29 ARTICLES OF ORGANIZATION 2004-09-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-24 No data 250 PARK AVE S, Manhattan, NEW YORK, NY, 10003 No Warning Issued 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
3174629 SWC-CIN-INT CREDITED 2020-04-10 731.760009765625 Sidewalk Cafe Interest for Consent Fee
3165897 SWC-CON-ONL CREDITED 2020-03-03 11218.4501953125 Sidewalk Cafe Consent Fee
3037464 SWC-CIN-INT INVOICED 2019-05-21 364.0299987792969 Sidewalk Cafe Interest for Consent Fee
3033616 SWC-CON-ONL INVOICED 2019-05-09 8923.2099609375 Sidewalk Cafe Consent Fee
2951580 LICENSE INVOICED 2018-12-26 510 Sidewalk Cafe License Fee
2951583 PLANREVIEW INVOICED 2018-12-26 310 Sidewalk Cafe Plan Review Fee
2951582 SEC-DEP-UN INVOICED 2018-12-26 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2951581 SWC-CON INVOICED 2018-12-26 445 Petition For Revocable Consent Fee
1774743 PROCESSING INVOICED 2014-09-05 50 License Processing Fee
1774742 DCA-SUS CREDITED 2014-09-05 460 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6507858408 2021-02-10 0202 PPS 250 Park Ave S, New York, NY, 10003-1402
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1177100
Loan Approval Amount (current) 1177100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10003-1402
Project Congressional District NY-12
Number of Employees 83
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1187806.77
Forgiveness Paid Date 2022-01-11
4999937201 2020-04-27 0202 PPP 250 PARK AVE SOUTH, NEW YORK, NY, 10003
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 840830
Loan Approval Amount (current) 840830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10003-0001
Project Congressional District NY-10
Number of Employees 57
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 850136.72
Forgiveness Paid Date 2021-06-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State