Search icon

RUGFRIT 1350 LLC

Company Details

Name: RUGFRIT 1350 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462217
ZIP code: 10804
County: New York
Place of Formation: New York
Address: 92 SETON DRIVE, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
C/O REID ROSEN, ATTORNEY AT LAW DOS Process Agent 92 SETON DRIVE, NEW ROCHELLE, NY, United States, 10804

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134924 Alcohol sale 2023-05-04 2023-05-04 2025-03-31 1350 AVENUE OF THE AMERICAS, NEW YORK, New York, 10019 Restaurant

Filings

Filing Number Date Filed Type Effective Date
070511000993 2007-05-11 CERTIFICATE OF PUBLICATION 2007-05-11
070116000200 2007-01-16 ARTICLES OF ORGANIZATION 2007-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8496058603 2021-03-25 0202 PPS 1350 Avenue of the Americas, New York, NY, 10019-4702
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306103
Loan Approval Amount (current) 306103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10019-4702
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 308979.53
Forgiveness Paid Date 2022-03-15
5401497005 2020-04-05 0202 PPP 350 Ave of The Americas, NEW YORK, NY, 10019
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219100
Loan Approval Amount (current) 219100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10019-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221260.99
Forgiveness Paid Date 2021-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406927 Fair Labor Standards Act 2014-08-25 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-25
Termination Date 2015-05-28
Date Issue Joined 2014-11-25
Section 1331
Sub Section FL
Status Terminated

Parties

Name BARRAGAN
Role Plaintiff
Name RUGFRIT 1350 LLC
Role Defendant
1402345 Fair Labor Standards Act 2014-04-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2014-04-03
Termination Date 2014-09-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name LOZANO
Role Plaintiff
Name RUGFRIT 1350 LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State