Search icon

GREENWICH HOTEL RESTAURANT LLC

Company Details

Name: GREENWICH HOTEL RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2008 (16 years ago)
Entity Number: 3754763
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Contact Details

Phone +1 212-533-7000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DQZ6SKBWVUK9 2023-04-03 377 GREENWICH ST, NEW YORK, NY, 10013, 2338, USA 520 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10012, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-03-08
Initial Registration Date 2021-03-11
Entity Start Date 2009-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY MOCK
Role DIRECTOR OF ACCOUNTING
Address 520 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name AMY MOCK
Role DIRECTOR OF ACCOUNTING
Address 520 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10012, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-119526 No data Alcohol sale 2023-11-15 2023-11-15 2025-11-30 377 GREENWICH ST, NEW YORK, New York, 10013 Restaurant
0423-21-119231 No data Alcohol sale 2023-11-15 2023-11-15 2025-11-30 377 GREENWICH ST, NEW YORK, NY, 10013 Additional Bar
1319263-DCA Inactive Business 2009-07-24 No data 2021-09-15 No data No data

History

Start date End date Type Value
2011-02-10 2024-03-25 Address 377 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-12-19 2011-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325003975 2024-03-25 BIENNIAL STATEMENT 2024-03-25
150121002050 2015-01-21 BIENNIAL STATEMENT 2014-12-01
130109002605 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110210003469 2011-02-10 BIENNIAL STATEMENT 2010-12-01
081219000111 2008-12-19 ARTICLES OF ORGANIZATION 2008-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-14 No data 377 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-18 No data 377 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 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
3175088 SWC-CIN-INT CREDITED 2020-04-10 1545.75 Sidewalk Cafe Interest for Consent Fee
3164931 SWC-CON-ONL CREDITED 2020-03-03 23697.400390625 Sidewalk Cafe Consent Fee
3068086 RENEWAL INVOICED 2019-07-31 510 Two-Year License Fee
3068087 SWC-CON INVOICED 2019-07-31 445 Petition For Revocable Consent Fee
3015361 SWC-CIN-INT INVOICED 2019-04-10 1511.010009765625 Sidewalk Cafe Interest for Consent Fee
2998319 SWC-CON-ONL INVOICED 2019-03-06 23164.609375 Sidewalk Cafe Consent Fee
2937087 SWC-CIN-INT INVOICED 2018-11-30 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773898 SWC-CIN-INT INVOICED 2018-04-10 1482.81005859375 Sidewalk Cafe Interest for Consent Fee
2752706 SWC-CON-ONL INVOICED 2018-03-01 22732.689453125 Sidewalk Cafe Consent Fee
2658624 RENEWAL INVOICED 2017-08-23 510 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1302798603 2021-03-13 0202 PPS 377 Greenwich St, New York, NY, 10013-2338
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
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, 10013-2338
Project Congressional District NY-10
Number of Employees 96
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2016277.78
Forgiveness Paid Date 2022-01-06
5318557107 2020-04-13 0202 PPP 377 Greenwich Street 0.0, New York, NY, 10013-2338
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1787397
Loan Approval Amount (current) 1787397
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, 10013-2338
Project Congressional District NY-10
Number of Employees 173
NAICS code 722511
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 1300625.62
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State