Search icon

210 PPW RESTAURANT, LLC

Company Details

Name: 210 PPW RESTAURANT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2008 (17 years ago)
Entity Number: 3730762
ZIP code: 11215
County: Kings
Place of Formation: Delaware
Address: 17 WEBSTER PLACE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
JEFFREY SWITZER DOS Process Agent 17 WEBSTER PLACE, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133960 Alcohol sale 2023-07-21 2023-07-21 2025-08-31 210 PROSPECT PARK W, BROOKLYN, New York, 11215 Restaurant

History

Start date End date Type Value
2012-11-26 2020-10-05 Address 595 STEWART AVE STE 800, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2008-10-10 2012-11-26 Address 2444 MORRIS AVE, SUITE 305, UNION, NJ, 07083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005060775 2020-10-05 BIENNIAL STATEMENT 2020-10-01
161014006243 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141029006309 2014-10-29 BIENNIAL STATEMENT 2014-10-01
121126006195 2012-11-26 BIENNIAL STATEMENT 2012-10-01
081010000089 2008-10-10 APPLICATION OF AUTHORITY 2008-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1080471 LICENSE INVOICED 2011-07-15 510 Two-Year License Fee
1080469 PLANREVIEW INVOICED 2011-07-14 310 Plan Review Fee
1080472 CNV_FS INVOICED 2011-07-14 1500 Comptroller's Office security fee - sidewalk cafT
1080470 CNV_PC INVOICED 2011-07-14 445 Petition for revocable Consent - SWC Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8491738607 2021-03-25 0202 PPS 210 Prospect Park W, Brooklyn, NY, 11215-5750
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266512.84
Loan Approval Amount (current) 266512.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5750
Project Congressional District NY-10
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268798.28
Forgiveness Paid Date 2022-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201617 Americans with Disabilities Act - Other 2022-03-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-24
Termination Date 2022-06-17
Section 1331
Status Terminated

Parties

Name HENNESSY
Role Plaintiff
Name 210 PPW RESTAURANT, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State