Search icon

LOBEL'S OF NEW YORK, LLC

Company Details

Name: LOBEL'S OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2008 (17 years ago)
Entity Number: 3680926
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 1039 QUAKER BRIDGE RD EAST, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
LOBEL'S OF NEW YORK, LLC DOS Process Agent 1039 QUAKER BRIDGE RD EAST, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2016-06-30 2024-06-13 Address 1039 QUAKER BRIDGE RD EAST, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2008-06-05 2016-06-30 Address 19 THE CROSSING, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613002835 2024-06-13 BIENNIAL STATEMENT 2024-06-13
211020001999 2021-10-20 BIENNIAL STATEMENT 2021-10-20
160630006111 2016-06-30 BIENNIAL STATEMENT 2016-06-01
140604006341 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120606006699 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100614002091 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080605000655 2008-06-05 ARTICLES OF ORGANIZATION 2008-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-06 No data 1096 MADISON AVE, Manhattan, NEW YORK, NY, 10028 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
256861 CNV_SI INVOICED 2002-04-08 60 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1770057707 2020-05-01 0219 PPP 250 Mill Street, ROCHESTER, NY, 14614
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76985
Loan Approval Amount (current) 76985
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 445210
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 77684.96
Forgiveness Paid Date 2021-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606349 Americans with Disabilities Act - Other 2016-11-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-15
Termination Date 2020-06-08
Date Issue Joined 2017-01-17
Section 1201
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name LOBEL'S OF NEW YORK, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State