Search icon

TIGER ALE LLC

Company Details

Name: TIGER ALE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2005 (19 years ago)
Entity Number: 3282432
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 281 BLEECKER STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 281 BLEECKER STREET, NEW YORK, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141525 Alcohol sale 2023-02-08 2023-02-08 2025-02-28 281 BLEECKER ST, NEW YORK, New York, 10014 Restaurant

Filings

Filing Number Date Filed Type Effective Date
131211002086 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111122002467 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091105002542 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071106002361 2007-11-06 BIENNIAL STATEMENT 2007-11-01
060508001118 2006-05-08 AFFIDAVIT OF PUBLICATION 2006-05-08
060505000717 2006-05-05 AFFIDAVIT OF PUBLICATION 2006-05-05
051117000470 2005-11-17 ARTICLES OF ORGANIZATION 2005-11-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
762042 SWC-CON INVOICED 2007-05-08 2110.889892578125 Sidewalk Consent Fee
762037 CNV_PC INVOICED 2007-02-26 445 Petition for revocable Consent - SWC Review Fee
762035 PLANREVIEW INVOICED 2007-02-26 310 Plan Review Fee
762036 LICENSE INVOICED 2007-02-26 255 Two-Year License Fee
762043 SWC-CON INVOICED 2006-09-05 1543.050048828125 Sidewalk Consent Fee
762044 SWC-CON-LATE INVOICED 2006-09-05 100 Late Consent Fee
762038 LICENSE INVOICED 2006-05-15 510 Two-Year License Fee
762040 CNV_FS INVOICED 2006-05-12 1500 Comptroller's Office security fee - sidewalk cafT
762039 PLANREVIEW INVOICED 2006-05-12 310 Plan Review Fee
762041 CNV_PC INVOICED 2006-05-12 445 Petition for revocable Consent - SWC Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2078317700 2020-05-01 0202 PPP 281 BLEECKER ST, NEW YORK, NY, 10014
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168840
Loan Approval Amount (current) 168840
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 230
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170177.49
Forgiveness Paid Date 2021-02-17
5620048300 2021-01-25 0202 PPS 281 Bleecker St, New York, NY, 10014-4106
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204011
Loan Approval Amount (current) 204011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
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, 10014-4106
Project Congressional District NY-10
Number of Employees 11
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204776.04
Forgiveness Paid Date 2021-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209846 Americans with Disabilities Act - Other 2022-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-18
Termination Date 2023-02-27
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name TIGER ALE LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State