Search icon

AVENUE RESTAURANT LLC

Company Details

Name: AVENUE RESTAURANT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650501
ZIP code: 12260
County: Albany
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 41 STATE STREET, SUITE 415, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2008-03-27 2010-11-02 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309060555 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180307006355 2018-03-07 BIENNIAL STATEMENT 2018-03-01
170403006629 2017-04-03 BIENNIAL STATEMENT 2016-03-01
121015002035 2012-10-15 BIENNIAL STATEMENT 2012-03-01
101102000110 2010-11-02 CERTIFICATE OF CHANGE 2010-11-02
080731000076 2008-07-31 CERTIFICATE OF PUBLICATION 2008-07-31
080327000618 2008-03-27 APPLICATION OF AUTHORITY 2008-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-16 No data 346 W 17TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-08 No data 346 W 17TH ST, Manhattan, NEW YORK, NY, 10011 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
1701071 WM VIO INVOICED 2014-06-09 1600 WM - W&M Violation
1657346 WM VIO CREDITED 2014-04-21 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-08 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data
2014-04-08 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 3 No data 3 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3674527400 2020-05-07 0202 PPP 200 West 55th Street, New York, NY, 10019
Loan Status Date 2023-12-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1656742
Loan Approval Amount (current) 1656742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10019-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1191758.69
Forgiveness Paid Date 2023-09-12

Date of last update: 10 Mar 2025

Sources: New York Secretary of State