Search icon

MERMAID 88, LLC

Company Details

Name: MERMAID 88, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2007 (18 years ago)
Entity Number: 3529238
ZIP code: 12533
County: New York
Place of Formation: New York
Address: 2537 Route 52, Suite 1, Hopewell Junction, NY, United States, 12533

Contact Details

Phone +1 212-799-7400

DOS Process Agent

Name Role Address
WARREN WYNSHAW, ESQ. DOS Process Agent 2537 Route 52, Suite 1, Hopewell Junction, NY, United States, 12533

Licenses

Number Status Type Date End date
2023883-DCA Inactive Business 2015-06-04 2021-09-15
1273996-DCA Inactive Business 2007-12-17 2015-09-15

Filings

Filing Number Date Filed Type Effective Date
220701002754 2022-07-01 BIENNIAL STATEMENT 2021-06-01
070611001063 2007-06-11 ARTICLES OF ORGANIZATION 2007-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-08 No data 570 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-22 No data 570 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-12 No data 576 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-02 No data 568 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 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
3175431 SWC-CIN-INT CREDITED 2020-04-10 731.760009765625 Sidewalk Cafe Interest for Consent Fee
3165405 SWC-CON-ONL CREDITED 2020-03-03 11218.4501953125 Sidewalk Cafe Consent Fee
3122109 SWC-CONADJ INVOICED 2019-12-03 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3083797 SWC-CON CREDITED 2019-09-11 445 Petition For Revocable Consent Fee
3083796 RENEWAL INVOICED 2019-09-11 510 Two-Year License Fee
3071210 LL VIO INVOICED 2019-08-07 1000 LL - License Violation
3069118 LL VIO CREDITED 2019-08-02 1250 LL - License Violation
3047007 LL VIO VOIDED 2019-06-14 1250 LL - License Violation
3015448 SWC-CIN-INT INVOICED 2019-04-10 715.2899780273438 Sidewalk Cafe Interest for Consent Fee
2998779 SWC-CON-ONL INVOICED 2019-03-06 10966.23046875 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-08 Pleaded THE FLOOR OF THE UNENCLOSED SIDEWALK CAF+ HAS AN IMPROPER SURFACE COVER/TREATMENT. 1 1 No data No data
2019-06-08 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data
2019-06-08 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data
2019-06-08 Pleaded OBJECT(S) OTHER THAN LIGHT FIXTURES AND HVAC INSTALLATION WAS PERMANENTLY AFFIXED TO THE SIDEWALK CAF+ WALL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4277668404 2021-02-06 0202 PPS 570 Amsterdam Ave, New York, NY, 10024-2817
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 882900
Loan Approval Amount (current) 882900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10024-2817
Project Congressional District NY-12
Number of Employees 72
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 892562.85
Forgiveness Paid Date 2022-03-21
6767767808 2020-06-02 0202 PPP 570 Amsterdam Avenue, NEW YORK, NY, 10024-2807
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 620521
Loan Approval Amount (current) 620521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10024-2807
Project Congressional District NY-12
Number of Employees 72
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 630035.66
Forgiveness Paid Date 2021-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500731 Americans with Disabilities Act - Other 2015-07-02 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor 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 2015-07-02
Termination Date 2015-07-02
Date Issue Joined 2015-07-02
Section 1391
Status Terminated

Parties

Name SLONE
Role Plaintiff
Name MERMAID 88, LLC
Role Defendant
1500731 Americans with Disabilities Act - Other 2015-01-30 settled
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 2015-01-30
Termination Date 2015-06-01
Section 1391
Status Terminated

Parties

Name SLONE
Role Plaintiff
Name MERMAID 88, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State