Search icon

OSTERIA CASANO LLC

Company Details

Name: OSTERIA CASANO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2007 (18 years ago)
Entity Number: 3562710
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 28 WEST ST, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-267-8000

DOS Process Agent

Name Role Address
OSTERIA CASANO DOS Process Agent 28 WEST ST, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103563 No data Alcohol sale 2022-10-24 2022-10-24 2024-10-31 30 WEST STREET, NEW YORK, New York, 10004 Restaurant
1312044-DCA Inactive Business 2009-03-24 No data 2020-03-25 No data No data

History

Start date End date Type Value
2007-08-30 2009-08-17 Address 10 WEST ST., #23C, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151218002023 2015-12-18 BIENNIAL STATEMENT 2015-08-01
130906002311 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110822002232 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090817002369 2009-08-17 BIENNIAL STATEMENT 2009-08-01
080128000535 2008-01-28 CERTIFICATE OF PUBLICATION 2008-01-28
070830000658 2007-08-30 ARTICLES OF ORGANIZATION 2007-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-17 No data 28 WEST ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-09 No data 28 WEST ST, Manhattan, NEW YORK, NY, 10004 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
3174698 SWC-CIN-INT CREDITED 2020-04-10 860.5800170898438 Sidewalk Cafe Interest for Consent Fee
3164920 SWC-CON-ONL CREDITED 2020-03-03 13193.23046875 Sidewalk Cafe Consent Fee
3158277 SWC-CON INVOICED 2020-02-12 445 Petition For Revocable Consent Fee
3158276 RENEWAL INVOICED 2020-02-12 510 Two-Year License Fee
3015954 SWC-CIN-INT INVOICED 2019-04-10 841.22998046875 Sidewalk Cafe Interest for Consent Fee
2998305 SWC-CON-ONL INVOICED 2019-03-06 12896.6103515625 Sidewalk Cafe Consent Fee
2947187 SWC-CON-ONL INVOICED 2018-12-18 0.009999999776483 Sidewalk Cafe Consent Fee
2773143 SWC-CIN-INT INVOICED 2018-04-10 825.5399780273438 Sidewalk Cafe Interest for Consent Fee
2752690 SWC-CON-ONL INVOICED 2018-03-01 12656.1396484375 Sidewalk Cafe Consent Fee
2730332 SWC-CON CREDITED 2018-01-18 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-17 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data
2016-10-17 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2014-07-09 Pleaded 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
9152697307 2020-05-01 0202 PPP 28 West Street, NEW YORK, NY, 10004
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268700
Loan Approval Amount (current) 268700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10004-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271475.34
Forgiveness Paid Date 2021-05-18
3325808508 2021-02-23 0202 PPS 28 West St, New York, NY, 10004-1074
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376300
Loan Approval Amount (current) 376300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10004-1074
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 378939.25
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State