Search icon

WILFIE & NELL LLC

Company Details

Name: WILFIE & NELL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2007 (18 years ago)
Entity Number: 3555699
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 40 EAST 12TH ST #4C, NEW YORK, NY, United States, 10003

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y6QTLU5TSRH9 2022-06-28 228 W 4TH ST FRNT 1, NEW YORK, NY, 10014, 3126, USA 228 W 4TH ST FRNT 1, NEW YORK, NY, 10014, 3126, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-30
Entity Start Date 2007-08-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID C MOHALLY
Role OWNER
Address 228 W 4TH ST FRNT 1, NEW YORK, NY, 10014, USA
Government Business
Title PRIMARY POC
Name DAVID C MOHALLY
Role OWNER
Address 228 W 4TH ST FRNT 1, NEW YORK, NY, 10014, USA
Past Performance Information not Available

Agent

Name Role Address
MARK JOHN GIBSON Agent 40 EAST 12TH ST #4C, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 EAST 12TH ST #4C, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0370-24-129968 Alcohol sale 2024-09-28 2024-09-28 2026-09-30 228 W 4TH STREET, NEW YORK, New York, 10014 Food & Beverage Business
0340-22-103582 Alcohol sale 2022-10-05 2022-10-05 2024-09-30 228 W 4TH STREET, NEW YORK, New York, 10014 Restaurant

Filings

Filing Number Date Filed Type Effective Date
070814000345 2007-08-14 ARTICLES OF ORGANIZATION 2007-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6435208401 2021-02-10 0202 PPS 228 W 4th St, New York, NY, 10014-3126
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410651
Loan Approval Amount (current) 410651
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-3126
Project Congressional District NY-10
Number of Employees 20
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 414295.3
Forgiveness Paid Date 2022-01-04
8740127204 2020-04-28 0202 PPP 228 W 4TH ST, NEW YORK, NY, 10014
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221685
Loan Approval Amount (current) 221685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 224388.57
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602921 Americans with Disabilities Act - Other 2016-04-19 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-19
Termination Date 2016-10-17
Date Issue Joined 2016-07-06
Section 1218
Sub Section 8
Status Terminated

Parties

Name HURLEY
Role Plaintiff
Name WILFIE & NELL LLC
Role Defendant
1910546 Americans with Disabilities Act - Other 2019-11-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-13
Termination Date 2021-07-30
Date Issue Joined 2020-05-08
Pretrial Conference Date 2021-05-07
Section 1331
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name WILFIE & NELL LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State