Search icon

WAGAWONGAWITZ, LLC

Company Details

Name: WAGAWONGAWITZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2006 (19 years ago)
Entity Number: 3306289
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 201 WEST 16TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-255-6900

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J3RJX8EH9M64 2022-06-20 284 W 12TH ST FRNT A, NEW YORK, NY, 10014, 6005, USA CAFE CLUNY, 284 W 12TH STREET, NEW YORK, NY, 10014, 6005, USA

Business Information

Doing Business As CAFE CLUNY
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-22
Entity Start Date 2006-10-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAYHAN MAHMOOD
Role COMPTROLLER
Address 145 WEST BROADWAY, NEW YORK, NY, 10013, 3373, USA
Government Business
Title PRIMARY POC
Name RAYHAN MAHMOOD
Role COMPTROLLER
Address 145 WEST BROADWAY, NEW YORK, NY, 10013, 3373, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 201 WEST 16TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-104158 No data Alcohol sale 2022-08-30 2022-08-30 2024-09-30 284 WEST 12TH STREET, NEW YORK, New York, 10014 Restaurant
1285046-DCA Inactive Business 2008-05-12 No data 2022-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
200103062171 2020-01-03 BIENNIAL STATEMENT 2018-01-01
060117000352 2006-01-17 ARTICLES OF ORGANIZATION 2006-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-27 No data 284 W 12TH ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-21 No data 284 W 12TH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 284 W 12TH ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-12 No data 284 W 12TH ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-03 No data 284 W 12TH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-24 No data 284 W 12TH ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity 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
3168893 RENEWAL2 INVOICED 2020-03-12 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
2756253 RENEWAL2 INVOICED 2018-03-07 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
2297875 RENEWAL2 INVOICED 2016-03-14 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1581994 RENEWAL2 INVOICED 2014-02-03 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
986797 RENEWAL INVOICED 2012-04-05 80 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
986798 RENEWAL INVOICED 2010-01-15 80 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
880104 LICENSE INVOICED 2008-05-13 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
773778 LICENSE INVOICED 2006-12-26 510 Two-Year License Fee
773781 PLANREVIEW INVOICED 2006-12-12 310 Plan Review Fee
773779 CNV_PC INVOICED 2006-12-12 445 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
2324037706 2020-05-01 0202 PPP C/O THE ODEON, NEW YORK, NY, 10013
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563541.99
Loan Approval Amount (current) 563541.99
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, 10013-0001
Project Congressional District NY-10
Number of Employees 42
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 570046.52
Forgiveness Paid Date 2021-07-06
9284458510 2021-03-12 0202 PPS 284 W 12th St, New York, NY, 10014-6005
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 778659
Loan Approval Amount (current) 778659
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, 10014-6005
Project Congressional District NY-10
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 784912.06
Forgiveness Paid Date 2022-01-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State