Search icon

LOGANS SANCTUARY LLC

Company Details

Name: LOGANS SANCTUARY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2006 (19 years ago)
Entity Number: 3407289
ZIP code: 11530
County: New York
Place of Formation: New York
Address: C/O ROSENBERG CALICA & BIRNEY, 100 GARDEN CITY PLAZA STE 408, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ROSENBERG CALICA & BIRNEY, 100 GARDEN CITY PLAZA STE 408, GARDEN CITY, NY, United States, 11530

Licenses

Number Type Date Last renew date End date Address Description
0343-23-122288 Alcohol sale 2023-01-17 2023-01-17 2025-01-31 130 132 W 47TH STREET, NEW YORK, New York, 10036 Hotel
0423-23-131979 Alcohol sale 2023-01-17 2023-01-17 2025-01-31 130 132 W 47TH STREET, NEW YORK, New York, 10036 Additional Bar
0423-23-131954 Alcohol sale 2023-01-17 2023-01-17 2025-01-31 130 132 W 47TH STREET, NEW YORK, New York, 10025 Additional Bar

History

Start date End date Type Value
2006-08-31 2020-07-23 Address 2688 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061755 2021-03-03 BIENNIAL STATEMENT 2020-08-01
200723000251 2020-07-23 CERTIFICATE OF CHANGE 2020-07-23
180920002006 2018-09-20 BIENNIAL STATEMENT 2018-08-01
060831000291 2006-08-31 ARTICLES OF ORGANIZATION 2006-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3804548706 2021-03-31 0202 PPS 132 W 47th St, New York, NY, 10036-1502
Loan Status Date 2024-09-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1415330
Loan Approval Amount (current) 1415330
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, 10036-1502
Project Congressional District NY-12
Number of Employees 296
NAICS code 722410
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 Male Owned
Veteran Unanswered
Forgiveness Amount 1437005.88
Forgiveness Paid Date 2024-09-09
2929037208 2020-04-16 0202 PPP 132 W 47TH ST, NEW YORK, NY, 10036-1502
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1010950
Loan Approval Amount (current) 1010950
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, 10036-1502
Project Congressional District NY-12
Number of Employees 135
NAICS code 721110
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 Male Owned
Veteran Unanswered
Forgiveness Amount 1029340.98
Forgiveness Paid Date 2022-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608711 Americans with Disabilities Act - Other 2016-11-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-09
Termination Date 2017-10-10
Date Issue Joined 2017-01-04
Pretrial Conference Date 2017-02-08
Section 1218
Sub Section 8
Status Terminated

Parties

Name RILEY
Role Plaintiff
Name LOGANS SANCTUARY LLC
Role Defendant
2310565 Fair Labor Standards Act 2023-12-04 other
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-04
Termination Date 2024-06-21
Date Issue Joined 2024-03-01
Section 0201
Sub Section DO
Status Terminated

Parties

Name MUNTEANU,
Role Plaintiff
Name LOGANS SANCTUARY LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State