Search icon

FRESH SUBWAY 62 LLC

Company Details

Name: FRESH SUBWAY 62 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3464614
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1171 SECOND AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
REBECCA S. YUAN, TUNG-SHENG YUAN DOS Process Agent 1171 SECOND AVENUE, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
081231002332 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070119000244 2007-01-19 ARTICLES OF ORGANIZATION 2007-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4975547404 2020-05-11 0202 PPP 1171 2nd Ave., New York, NY, 10021
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20870
Loan Approval Amount (current) 20870
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003812 Americans with Disabilities Act - Other 2010-05-10 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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-10
Termination Date 2010-09-16
Date Issue Joined 2010-08-11
Section 1213
Sub Section 1
Status Terminated

Parties

Name KREISLER
Role Plaintiff
Name FRESH SUBWAY 62 LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State