Search icon

212 LAFAYETTE ASSOCIATES, LLC

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-16 No data 212 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-11 No data 212 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-13 No data 212 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 No 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2803707703 2020-05-01 0202 PPP 137 GRAND ST FL 7, NEW YORK, NY, 10013
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155000
Loan Approval Amount (current) 155000
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, 10013-0001
Project Congressional District NY-10
Number of Employees 32
NAICS code 561491
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 Unanswered
Veteran Unanswered
Forgiveness Amount 157008.46
Forgiveness Paid Date 2021-08-23
1528708503 2021-02-19 0202 PPS 212 Lafayette St Ground Floor, New York, NY, 10012-4025
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317719
Loan Approval Amount (current) 317719
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, 10012-4025
Project Congressional District NY-10
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320702.91
Forgiveness Paid Date 2022-02-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State