Search icon

JACARANDA CLUB, LLC

Company Details

Name: JACARANDA CLUB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2006 (18 years ago)
Entity Number: 3447194
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 917-561-5303

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date Last renew date End date Address Description
0423-22-105751 No data Alcohol sale 2022-11-01 2022-11-01 2024-11-30 333 E 60TH ST, NEW YORK, New York, 10022 Additional Bar
0423-22-105750 No data Alcohol sale 2022-11-01 2022-11-01 2024-11-30 333 E 60TH ST, NEW YORK, New York, 10022 Additional Bar
0417-22-102546 No data Alcohol sale 2022-11-01 2022-11-01 2024-11-30 333 E 60TH ST, NEW YORK, New York, 10022 Cabaret
2010076-DCA Inactive Business 2014-06-27 No data 2018-09-30 No data No data
1440951-DCA Active Business 2012-08-13 No data 2023-12-31 No data No data
1307453-DCA Inactive Business 2009-01-13 No data 2010-09-19 No data No data

History

Start date End date Type Value
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-21 2012-08-28 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-08 2012-10-26 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-12-08 2011-01-21 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204061190 2020-12-04 BIENNIAL STATEMENT 2020-12-01
SR-93756 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93755 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161209006349 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141222006345 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121217006875 2012-12-17 BIENNIAL STATEMENT 2012-12-01
121026000700 2012-10-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-26
120828000274 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28
110121002984 2011-01-21 BIENNIAL STATEMENT 2010-12-01
081209002210 2008-12-09 BIENNIAL STATEMENT 2008-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-14 No data 333 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-31 No data 333 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Unable to Complete Inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 333 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-19 No data 333 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-13 No data 333 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-04 No data 333 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-06 No data 333 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-07 No data 333 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-23 No data 333 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Unable to Complete Inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-27 No data 333 E 60TH ST, Manhattan, NEW YORK, NY, 10022 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
3392902 RENEWAL INVOICED 2021-12-02 200 Tobacco Retail Dealer Renewal Fee
3111112 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee
2708479 RENEWAL INVOICED 2017-12-11 110 Cigarette Retail Dealer Renewal Fee
2481459 LL VIO INVOICED 2016-11-02 250 LL - License Violation
2400277 RENEWAL INVOICED 2016-08-22 910 Cabaret Renewal Fee
2400278 ADDROOMREN INVOICED 2016-08-22 0 Cabaret Additional Room Renewal Fee
2228722 RENEWAL INVOICED 2015-12-07 110 Cigarette Retail Dealer Renewal Fee
1790072 DCA-MFAL INVOICED 2014-09-25 910 Manual Fee Account Licensing
1637392 LICENSE INVOICED 2014-03-28 455 Cabaret License Fee for the primary room/floor
1637393 ADDTLROOM INVOICED 2014-03-28 0 Cabaret Additional Room Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-01 Settlement (Pre-Hearing) Digital video surveillance systems does not comply with the provisions of the law and with the rules of the commissioner. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3806927100 2020-04-12 0202 PPP 226 EAST 54TH ST 2ND FLOOR, NEW YORK, NY, 10022
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1744718.15
Loan Approval Amount (current) 1744718.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10022-0001
Project Congressional District NY-12
Number of Employees 52
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104255 Fair Labor Standards Act 2011-06-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2011-06-22
Termination Date 2011-11-15
Date Issue Joined 2011-09-16
Section 0206
Status Terminated

Parties

Name LOTZ,
Role Plaintiff
Name JACARANDA CLUB, LLC
Role Defendant
0910571 Fair Labor Standards Act 2009-12-29 other
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-29
Termination Date 2010-08-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name HUGHES,
Role Plaintiff
Name JACARANDA CLUB, LLC
Role Defendant
2400038 Arbitration 2024-01-03 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 2024-01-03
Termination Date 2024-05-03
Section 0010
Status Terminated

Parties

Name MATTHEWS
Role Plaintiff
Name JACARANDA CLUB, LLC
Role Defendant
1501555 Fair Labor Standards Act 2015-03-03 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 2015-03-03
Termination Date 2015-03-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name NUTTER
Role Plaintiff
Name JACARANDA CLUB, LLC
Role Defendant
1707189 Civil Rights Employment 2017-09-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-09-21
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name RODRIGUEZ
Role Plaintiff
Name JACARANDA CLUB, LLC
Role Defendant
2208390 Copyright 2022-09-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-09-30
Termination Date 2022-11-18
Section 0101
Status Terminated

Parties

Name AUGUST IMAGE, LLC
Role Plaintiff
Name JACARANDA CLUB, LLC
Role Defendant
1610038 Other Contract Actions 2016-12-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2016-12-30
Termination Date 2018-11-01
Section 1332
Status Terminated

Parties

Name ZUNZOROVSKI
Role Plaintiff
Name JACARANDA CLUB, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State