Search icon

3RD AVENUE HOSPITALITY LLC

Company Details

Name: 3RD AVENUE HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2007 (18 years ago)
Entity Number: 3457391
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O CORNER TABLE RESTAURANTS, 270 LAFAYETTE STREET #1500, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
3RD AVENUE HOSPITALITY LLC DOS Process Agent C/O CORNER TABLE RESTAURANTS, 270 LAFAYETTE STREET #1500, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134719 Alcohol sale 2023-09-14 2023-09-14 2025-10-31 55 3RD AVE, NEW YORK, New York, 10003 Restaurant
0423-23-131832 Alcohol sale 2023-09-14 2023-09-14 2025-10-31 55 3RD AVE, NEW YORK, New York, 10003 Additional Bar

History

Start date End date Type Value
2013-01-14 2025-01-07 Address C/O CORNER TABLE RESTAURANTS, 270 LAFAYETTE STREET #1500, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-03-02 2013-01-14 Address C/O CORNER TABLE RESTAURANTS, 270 LAFAYETTE STREET #805, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-01-09 2011-03-02 Address CORNER TALE RESTAURANT, 270 LAFAYATTE STREET, STE 403, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-01-04 2009-01-09 Address ATTN: ANDREW C. PESKOE, 437 MADISON AVENUE, NEW YORK, NY, 10022, 7302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001483 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230120003656 2023-01-20 BIENNIAL STATEMENT 2023-01-01
210630002948 2021-06-30 BIENNIAL STATEMENT 2021-06-30
201208060598 2020-12-08 BIENNIAL STATEMENT 2019-01-01
150107006140 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130114006947 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110302002481 2011-03-02 BIENNIAL STATEMENT 2011-01-01
090109002428 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070516001005 2007-05-16 CERTIFICATE OF PUBLICATION 2007-05-16
070104000637 2007-01-04 ARTICLES OF ORGANIZATION 2007-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2647828708 2021-03-30 0202 PPS 55 3rd Ave, New York, NY, 10003-5535
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1394269
Loan Approval Amount (current) 1394269
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10003-5535
Project Congressional District NY-10
Number of Employees 101
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1414098.6
Forgiveness Paid Date 2022-08-29
4712957102 2020-04-13 0202 PPP 55 Third Avenue, NEW YORK, NY, 10003-5535
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 980700
Loan Approval Amount (current) 980700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-5535
Project Congressional District NY-10
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 991351.49
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904160 Americans with Disabilities Act - Other 2019-07-18 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 2019-07-18
Termination Date 2019-11-20
Section 1331
Sub Section CV
Status Terminated

Parties

Name CONNOR
Role Plaintiff
Name 3RD AVENUE HOSPITALITY LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State