Search icon

212 LAFAYETTE ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 212 LAFAYETTE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2008 (17 years ago)
Entity Number: 3614444
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 137 GRAND STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-925-9322

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 137 GRAND STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-105854 No data Alcohol sale 2022-11-10 2022-11-10 2024-11-30 212 LAFAYETTE STREET, NEW YORK, New York, 10012 Restaurant
0423-22-112287 No data Alcohol sale 2022-11-10 2022-11-10 2024-11-30 212 LAFAYETTE STREET, NEW YORK, New York, 10012 Additional Bar
1349707-DCA Inactive Business 2010-04-19 No data 2020-04-15 No data No data

History

Start date End date Type Value
2008-01-08 2010-02-08 Address 137 GRAND ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160104007691 2016-01-04 BIENNIAL STATEMENT 2016-01-01
120206002616 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100208002619 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080902000755 2008-09-02 CERTIFICATE OF PUBLICATION 2008-09-02
080108000794 2008-01-08 APPLICATION OF AUTHORITY 2008-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3180605 RENEWAL CREDITED 2020-05-27 510 Two-Year License Fee
3180646 SWC-CON CREDITED 2020-05-27 445 Petition For Revocable Consent Fee
3174368 SWC-CIN-INT CREDITED 2020-04-10 213.77999877929688 Sidewalk Cafe Interest for Consent Fee
3164998 SWC-CON-ONL CREDITED 2020-03-03 3277.300048828125 Sidewalk Cafe Consent Fee
3150003 LL VIO INVOICED 2020-01-29 750 LL - License Violation
3131179 LL VIO CREDITED 2019-12-24 250 LL - License Violation
3122324 SWC-CONADJ INVOICED 2019-12-03 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015791 SWC-CIN-INT INVOICED 2019-04-10 208.9499969482422 Sidewalk Cafe Interest for Consent Fee
2998368 SWC-CON-ONL INVOICED 2019-03-06 3203.6201171875 Sidewalk Cafe Consent Fee
2974903 LICENSEDOC15 INVOICED 2019-02-04 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-16 Hearing Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
317719.00
Total Face Value Of Loan:
317719.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
155000.00
Total Face Value Of Loan:
155000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155000
Current Approval Amount:
155000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157008.46
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317719
Current Approval Amount:
317719
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
320702.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State