Search icon

FORGE RESTAURANT, LLC

Company Details

Name: FORGE RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Oct 2007 (17 years ago)
Date of dissolution: 19 Feb 2025
Entity Number: 3587446
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 134 READE STREET, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MHDJM236GJM7 2022-03-14 134 READE ST FRNT A, NEW YORK, NY, 10013, 3959, USA 134 READE ST FRNT A, NEW YORK, NY, 10013, 3959, USA

Business Information

Doing Business As FORGE
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-14
Entity Start Date 2007-10-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER BLUMLO
Address 134 READE STREET, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER BLUMLO
Address 134 READE STREET, NEW YORK, NY, 10013, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
FORGE RESTAURANT LLC DOS Process Agent 134 READE STREET, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103451 Alcohol sale 2022-12-09 2022-12-09 2024-12-31 134 READE STREET, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2007-10-31 2025-03-10 Address 134 READE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310003820 2025-02-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-19
211109002344 2021-11-09 BIENNIAL STATEMENT 2021-11-09
190827060283 2019-08-27 BIENNIAL STATEMENT 2017-10-01
131101002375 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111020002260 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091028002113 2009-10-28 BIENNIAL STATEMENT 2009-10-01
080826001001 2008-08-26 CERTIFICATE OF PUBLICATION 2008-08-26
071031000288 2007-10-31 ARTICLES OF ORGANIZATION 2007-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4251748406 2021-02-06 0202 PPS 134 Reade St, New York, NY, 10013-3958
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) 859200
Loan Approval Amount (current) 859200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-3958
Project Congressional District NY-10
Number of Employees 54
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 865524.67
Forgiveness Paid Date 2021-11-05
8671337105 2020-04-15 0202 PPP 134 Reade Street, NEW YORK, NY, 10013
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 664200
Loan Approval Amount (current) 664200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 54
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 668886.3
Forgiveness Paid Date 2020-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904008 Fair Labor Standards Act 2019-05-03 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 2019-05-03
Termination Date 2020-03-30
Date Issue Joined 2019-06-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name PAVON
Role Plaintiff
Name FORGE RESTAURANT, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State