Search icon

PK & SON LLC

Company Details

Name: PK & SON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2005 (20 years ago)
Entity Number: 3155888
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 29 E 65TH STREET, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-737-4400

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PK SON LLC 401 K PROFIT SHARING PLAN TRUST 2012 202259521 2013-07-26 PK & SON LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2127374400
Plan sponsor’s address 29 EAST 65 STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing PK SON LLC

DOS Process Agent

Name Role Address
PK & SON LLC DOS Process Agent 29 E 65TH STREET, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131622 No data Alcohol sale 2023-04-11 2023-04-11 2025-04-30 29 E 65 ST AKA 755 MADISON AVE, NEW YORK, New York, 10021 Restaurant
1200796-DCA Inactive Business 2005-06-15 No data 2020-09-10 No data No data

History

Start date End date Type Value
2024-07-31 2025-03-03 Address 29 E 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2011-02-11 2024-07-31 Address MATCH 65, 29 E 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2005-01-26 2011-02-11 Address 133 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003170 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240731002080 2024-07-31 BIENNIAL STATEMENT 2024-07-31
221228001541 2022-12-28 BIENNIAL STATEMENT 2021-01-01
130213002171 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110211002521 2011-02-11 BIENNIAL STATEMENT 2011-01-01
090128002346 2009-01-28 BIENNIAL STATEMENT 2009-01-01
070319002301 2007-03-19 BIENNIAL STATEMENT 2007-01-01
050126000720 2005-01-26 ARTICLES OF ORGANIZATION 2005-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-25 No data 27 E 65TH ST, Manhattan, NEW YORK, NY, 10065 Violation 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
3175328 SWC-CIN-INT CREDITED 2020-04-10 260.3699951171875 Sidewalk Cafe Interest for Consent Fee
3164786 SWC-CON-ONL CREDITED 2020-03-03 3991.580078125 Sidewalk Cafe Consent Fee
3112415 PLANREVIEW INVOICED 2019-11-06 310 Sidewalk Cafe Plan Review Fee
3062562 SWC-CON INVOICED 2019-07-17 445 Petition For Revocable Consent Fee
3062561 RENEWAL INVOICED 2019-07-17 510 Two-Year License Fee
2998159 SWC-CON-ONL INVOICED 2019-03-06 3942.909912109375 Sidewalk Cafe Consent Fee
2752513 SWC-CON-ONL INVOICED 2018-03-01 3869.389892578125 Sidewalk Cafe Consent Fee
2663926 DCA-SUS CREDITED 2017-09-08 445 Suspense Account
2656636 SWC-CON CREDITED 2017-08-17 445 Petition For Revocable Consent Fee
2656635 RENEWAL INVOICED 2017-08-17 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-25 Hearing Decision THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 No data 1 No data
2016-11-25 Hearing Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6884468404 2021-02-11 0202 PPS 29 E 65th St, New York, NY, 10065-6508
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563181
Loan Approval Amount (current) 563181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10065-6508
Project Congressional District NY-12
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 566050.91
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State