Search icon

SHANNON CAFE LLC

Company Details

Name: SHANNON CAFE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2007 (18 years ago)
Entity Number: 3513910
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 951 SECOND AVENUE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 917-543-2948

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TSYWA13QPPK7 2022-06-17 951 2ND AVE, NEW YORK, NY, 10022, 7756, USA 951 2ND AVE, NEW YORK, NY, 10022, 7756, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-19
Entity Start Date 2007-05-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENNETH MCCOY
Role MANAGING MEMBER
Address 11 JUNIPER ROAD, NORWALK, CT, 06853, USA
Government Business
Title PRIMARY POC
Name KENNETH MCCOY
Role MANAGING MEMBER
Address 11 JUNIPER ROAD, NORWALK, CT, 06853, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 951 SECOND AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-119329 No data Alcohol sale 2023-11-08 2023-11-08 2025-11-30 951 SECOND AVENUE, NEW YORK, New York, 10022 Restaurant
0423-21-119327 No data Alcohol sale 2023-11-08 2023-11-08 2025-11-30 951 SECOND AVENUE, NEW YORK, New York, 10022 Additional Bar
1277414-DCA Inactive Business 2008-02-20 No data 2020-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
210503060050 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060057 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170503006048 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504006710 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130605006200 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110608002269 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090515002283 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070730000249 2007-07-30 CERTIFICATE OF PUBLICATION 2007-07-30
070709000197 2007-07-09 CERTIFICATE OF CHANGE 2007-07-09
070508000150 2007-05-08 ARTICLES OF ORGANIZATION 2007-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-08 No data 951 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-26 No data 951 2ND AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-02 No data 951 2ND AVE, 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
2016-04-11 No data 951 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-31 No data 941 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued 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
3174348 SWC-CIN-INT CREDITED 2020-04-10 293.25 Sidewalk Cafe Interest for Consent Fee
3164860 SWC-CON-ONL CREDITED 2020-03-03 4495.77978515625 Sidewalk Cafe Consent Fee
3115197 SWC-CONADJ INVOICED 2019-11-13 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015765 SWC-CIN-INT INVOICED 2019-04-10 286.6499938964844 Sidewalk Cafe Interest for Consent Fee
2998262 SWC-CON-ONL INVOICED 2019-03-06 4394.7001953125 Sidewalk Cafe Consent Fee
2938388 SWC-CONADJ INVOICED 2018-12-04 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2934358 SWC-CON INVOICED 2018-11-26 445 Petition For Revocable Consent Fee
2934357 RENEWAL INVOICED 2018-11-26 510 Two-Year License Fee
2795795 LL VIO INVOICED 2018-06-04 250 LL - License Violation
2787590 LL VIO CREDITED 2018-05-08 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-26 Settlement (Pre-Hearing) FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5522157004 2020-04-05 0202 PPP 951 Second Avenue, NEW YORK, NY, 10022-7744
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272829
Loan Approval Amount (current) 272829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79203
Servicing Lender Name OceanFirst Bank, National Association
Servicing Lender Address 975 Hooper Ave, TOMS RIVER, NJ, 08753-8320
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, 10022-7744
Project Congressional District NY-12
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275201.1
Forgiveness Paid Date 2021-02-18
6342768406 2021-02-10 0202 PPS 951 2nd Ave, New York, NY, 10022-7756
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385973
Loan Approval Amount (current) 385973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79203
Servicing Lender Name OceanFirst Bank, National Association
Servicing Lender Address 975 Hooper Ave, TOMS RIVER, NJ, 08753-8320
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, 10022-7756
Project Congressional District NY-12
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 391140.75
Forgiveness Paid Date 2022-06-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State