Search icon

ORCHARD STREET RESTAURANT, LLC

Company Details

Name: ORCHARD STREET RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2008 (17 years ago)
Entity Number: 3671024
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 190 ALLEN STREET, 7TH FL, NEW YORK, NY, United States, 10002

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900CTVOEEGXIGXB60 3671024 US-NY GENERAL ACTIVE No data

Addresses

Legal c/o Sixty Hotels, 206 Spring Street, 4th Floor, New York, US-NY, US, 10012
Headquarters 206 Spring Street, 4th Floor, New York, US-NY, US, 10012

Registration details

Registration Date 2019-03-28
Last Update 2022-03-14
Status LAPSED
Next Renewal 2020-03-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3671024

DOS Process Agent

Name Role Address
C/O SIXTY HOTELS DOS Process Agent 190 ALLEN STREET, 7TH FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2017-01-12 2025-02-27 Address 206 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-06-17 2017-01-12 Address 54 THOMPSON STREET, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-07-26 2013-06-17 Address C/O THOMPSON HOTELS, 54 THOMPSON ST, 5TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-05-13 2010-07-26 Address C/O POMERANC GROUP, 100 VAN DAM STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227004300 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230204000453 2023-02-04 BIENNIAL STATEMENT 2022-05-01
210405062397 2021-04-05 BIENNIAL STATEMENT 2020-05-01
181129006007 2018-11-29 BIENNIAL STATEMENT 2018-05-01
170112006593 2017-01-12 BIENNIAL STATEMENT 2016-05-01
140820000887 2014-08-20 CERTIFICATE OF PUBLICATION 2014-08-20
130617002161 2013-06-17 BIENNIAL STATEMENT 2012-05-01
100726002864 2010-07-26 BIENNIAL STATEMENT 2010-05-01
080513000562 2008-05-13 ARTICLES OF ORGANIZATION 2008-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6781607704 2020-05-01 0202 PPP 190 Allen Street, New York, NY, 10002
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217100
Loan Approval Amount (current) 217100
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 722410
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 178014.49
Forgiveness Paid Date 2021-10-06
5453408706 2021-04-02 0202 PPS 190 Allen St, New York, NY, 10002-1418
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273600
Loan Approval Amount (current) 273600
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1418
Project Congressional District NY-10
Number of Employees 25
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 276906
Forgiveness Paid Date 2022-07-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State