Search icon

PEPE'S REST. GROUP LLC

Company Details

Name: PEPE'S REST. GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3223748
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 168 WEST 4TH, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 646-415-7924

DOS Process Agent

Name Role Address
PEPE'S REST GROUP LLC DOS Process Agent 168 WEST 4TH, NEW YORK, NY, United States, 10014

Agent

Name Role Address
GIMINIANO SANZ Agent 168 WEST 4TH, NEW YORK, NY, 10014

Licenses

Number Status Type Date End date
1221449-DCA Inactive Business 2006-03-21 2020-09-15

History

Start date End date Type Value
2023-04-26 2023-06-02 Address 168 WEST 4TH, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2023-04-26 2023-06-02 Address 168 WEST 4TH, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2005-06-27 2023-04-26 Address 168 WEST 4TH, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2005-06-27 2023-04-26 Address 168 WEST 4TH, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602002442 2023-06-02 BIENNIAL STATEMENT 2023-06-01
230426002808 2023-04-26 BIENNIAL STATEMENT 2021-06-01
210505061105 2021-05-05 BIENNIAL STATEMENT 2019-06-01
170605006511 2017-06-05 BIENNIAL STATEMENT 2017-06-01
130606007310 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110621002191 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090604002188 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070720002185 2007-07-20 BIENNIAL STATEMENT 2007-06-01
050627000562 2005-06-27 ARTICLES OF ORGANIZATION 2005-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-03 No data 168 W 4TH ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-17 No data 170 W 4TH ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-12 No data 170 W 4TH ST, Manhattan, NEW YORK, NY, 10014 Closed 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
3175051 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3164804 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3015680 SWC-CIN-INT INVOICED 2019-04-10 171.4499969482422 Sidewalk Cafe Interest for Consent Fee
2998179 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2888583 RENEWAL INVOICED 2018-09-21 510 Two-Year License Fee
2888584 SWC-CON INVOICED 2018-09-21 445 Petition For Revocable Consent Fee
2752537 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2556124 SWC-CON-ONL INVOICED 2017-02-21 2526.5400390625 Sidewalk Cafe Consent Fee
2398811 SWC-CON CREDITED 2016-08-15 445 Petition For Revocable Consent Fee
2398810 RENEWAL INVOICED 2016-08-15 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-17 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2828877203 2020-04-16 0202 PPP 168 W 4TH ST, NEW YORK, NY, 10014
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55895
Loan Approval Amount (current) 55895
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56555.37
Forgiveness Paid Date 2021-06-28
6908848406 2021-02-11 0202 PPS 168 W 4th St, New York, NY, 10014-3881
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78253
Loan Approval Amount (current) 78253
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-3881
Project Congressional District NY-10
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79198.82
Forgiveness Paid Date 2022-05-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State