Search icon

P12 NEW YORK LLC

Company Details

Name: P12 NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2009 (16 years ago)
Entity Number: 3761181
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-777-7781

DOS Process Agent

Name Role Address
C/O FERRANTE, PLLC DOS Process Agent 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134438 No data Alcohol sale 2023-01-30 2023-01-30 2025-01-31 48 EAST 12TH STREET, NEW YORK, New York, 10003 Restaurant
1467798-DCA Inactive Business 2013-06-20 No data 2020-06-30 No data No data

History

Start date End date Type Value
2015-10-29 2025-01-07 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-07 2015-10-29 Address 1001 BRICKELL BAY DR, STE 1402, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2009-01-09 2013-02-07 Address 2575 COLLINS AVENUE-SUITE C6, MIAMI BEACH, FL, 33139, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107003324 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230104002754 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210111060543 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190116060530 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170110000090 2017-01-10 CERTIFICATE OF PUBLICATION 2017-01-10
170109006677 2017-01-09 BIENNIAL STATEMENT 2017-01-01
151029006072 2015-10-29 BIENNIAL STATEMENT 2015-01-01
130207002187 2013-02-07 BIENNIAL STATEMENT 2013-01-01
090109000257 2009-01-09 ARTICLES OF ORGANIZATION 2009-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-25 No data 48 E 12TH ST, Manhattan, NEW YORK, NY, 10003 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-20 No data 48 E 12TH ST, Manhattan, NEW YORK, NY, 10003 No Evidence of Activity 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
3175392 SWC-CIN-INT CREDITED 2020-04-10 312.45001220703125 Sidewalk Cafe Interest for Consent Fee
3165208 SWC-CON-ONL CREDITED 2020-03-03 4789.89990234375 Sidewalk Cafe Consent Fee
3129825 SWC-CON INVOICED 2019-12-19 445 Petition For Revocable Consent Fee
3129824 RENEWAL INVOICED 2019-12-19 510 Two-Year License Fee
3015827 SWC-CIN-INT INVOICED 2019-04-10 305.42999267578125 Sidewalk Cafe Interest for Consent Fee
2998580 SWC-CON-ONL INVOICED 2019-03-06 4682.2099609375 Sidewalk Cafe Consent Fee
2765908 SWC-CIN-INT INVOICED 2018-03-28 299.7200012207031 Sidewalk Cafe Interest for Consent Fee
2765906 SWC-CON-ONL INVOICED 2018-03-28 4594.91015625 Sidewalk Cafe Consent Fee
2765885 SWC-CON CREDITED 2018-03-28 445 Petition For Revocable Consent Fee
2765884 LICENSE CREDITED 2018-03-28 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4712627707 2020-05-01 0202 PPP 48E 12 TH STREET, NEW YORK, NY, 10528
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353955
Loan Approval Amount (current) 353955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 35
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 357523.64
Forgiveness Paid Date 2021-05-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State