Search icon

384 3RD AVE REST LLC

Company Details

Name: 384 3RD AVE REST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2006 (19 years ago)
Entity Number: 3311709
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 508 E 78TH ST, 4B, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-725-4110

DOS Process Agent

Name Role Address
RONAN CONLAN DOS Process Agent 508 E 78TH ST, 4B, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
1257055-DCA Inactive Business 2007-05-30 2019-04-15

History

Start date End date Type Value
2010-05-07 2014-02-04 Address 384 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-01-26 2010-05-07 Address 384 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002388 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120229002652 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100507002890 2010-05-07 BIENNIAL STATEMENT 2010-01-01
060126000944 2006-01-26 ARTICLES OF ORGANIZATION 2006-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-09 No data 384 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-04 No data 384 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-21 No data 384 3RD AVE, Manhattan, NEW YORK, NY, 10016 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
3015686 SWC-CIN-INT INVOICED 2019-04-10 259.8599853515625 Sidewalk Cafe Interest for Consent Fee
2998250 SWC-CON-ONL INVOICED 2019-03-06 3983.97998046875 Sidewalk Cafe Consent Fee
2773830 SWC-CIN-INT INVOICED 2018-04-10 255.02999877929688 Sidewalk Cafe Interest for Consent Fee
2752602 SWC-CON-ONL INVOICED 2018-03-01 3909.699951171875 Sidewalk Cafe Consent Fee
2705093 SWC-CONADJ INVOICED 2017-12-04 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2647810 LICENSEDOC15 INVOICED 2017-07-27 15 License Document Replacement
2590802 SWC-CIN-INT INVOICED 2017-04-15 249.77999877929688 Sidewalk Cafe Interest for Consent Fee
2588353 SWC-CON CREDITED 2017-04-11 445 Petition For Revocable Consent Fee
2588352 RENEWAL INVOICED 2017-04-11 510 Two-Year License Fee
2556215 SWC-CON-ONL INVOICED 2017-02-21 3829.2900390625 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-21 Settlement (Pre-Hearing) SIGNS WITHIN CAFE 1 1 No data No data
2014-07-21 Settlement (Pre-Hearing) BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4261917101 2020-04-13 0202 PPP 384 3rd Avenue, New York, NY, 10016
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117100
Loan Approval Amount (current) 117100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10016-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117953.39
Forgiveness Paid Date 2021-01-25
1413778404 2021-02-01 0202 PPS 384 3rd Ave, New York, NY, 10016-9046
Loan Status Date 2022-07-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163300
Loan Approval Amount (current) 163300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
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, 10016-9046
Project Congressional District NY-12
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904490 Americans with Disabilities Act - Other 2019-08-05 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-05
Termination Date 2019-12-12
Section 1331
Sub Section CV
Status Terminated

Parties

Name 384 3RD AVE REST LLC
Role Defendant
Name CONNOR
Role Plaintiff
2105316 Fair Labor Standards Act 2021-06-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-16
Termination Date 2022-08-02
Date Issue Joined 2021-11-15
Section 1331
Sub Section FL
Status Terminated

Parties

Name ALFONSO,
Role Plaintiff
Name 384 3RD AVE REST LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State