Search icon

SLICE WEST VILLAGE LTD.

Company Details

Name: SLICE WEST VILLAGE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2009 (16 years ago)
Entity Number: 3813353
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 1878 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314
Principal Address: 535 Hudson street, New York, NY, United States, 10014

Contact Details

Phone +1 212-929-2920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1878 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
OUALID HAMMAMI Chief Executive Officer 505 WEST 37TH ST, APT 31B, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140590 No data Alcohol sale 2023-09-28 2023-09-28 2025-10-31 535 HUDSON ST, NEW YORK, New York, 10014 Restaurant
1346838-DCA Inactive Business 2010-03-12 No data 2020-12-15 No data No data

History

Start date End date Type Value
2009-05-21 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-21 2024-07-18 Address 1878 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718001091 2024-07-18 BIENNIAL STATEMENT 2024-07-18
090521000422 2009-05-21 CERTIFICATE OF INCORPORATION 2009-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-30 No data 535 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 535 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-09 No data 535 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-05 No data 535 HUDSON ST, Manhattan, NEW YORK, NY, 10014 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
3174363 SWC-CIN-INT CREDITED 2020-04-10 512.52001953125 Sidewalk Cafe Interest for Consent Fee
3164986 SWC-CON-ONL CREDITED 2020-03-03 7857.1201171875 Sidewalk Cafe Consent Fee
3062310 LL VIO INVOICED 2019-07-16 250 LL - License Violation
3047191 LL VIO CREDITED 2019-06-14 250 LL - License Violation
3015970 SWC-CIN-INT INVOICED 2019-04-10 501 Sidewalk Cafe Interest for Consent Fee
2998356 SWC-CON-ONL INVOICED 2019-03-06 7680.4599609375 Sidewalk Cafe Consent Fee
2963223 SWC-CON INVOICED 2019-01-16 445 Petition For Revocable Consent Fee
2963222 RENEWAL INVOICED 2019-01-16 510 Two-Year License Fee
2962358 SWC-CIN-INT INVOICED 2019-01-15 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773817 SWC-CIN-INT INVOICED 2018-04-10 491.6400146484375 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-30 Settlement (Pre-Hearing) LESS THAN 8' OR 50% FOR PEDESTRIANS 1 1 No data No data
2017-01-30 Settlement (Pre-Hearing) CAFE W/OUT LICENSE &/OR CONSENT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9244558304 2021-01-30 0202 PPS 535 Hudson St, New York, NY, 10014-3228
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51047
Loan Approval Amount (current) 51047
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, 10014-3228
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51483.34
Forgiveness Paid Date 2021-12-14
1264407702 2020-05-01 0202 PPP 535 HUDSON ST, NEW YORK, NY, 10014
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36720
Loan Approval Amount (current) 36720
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, 10014-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37117.84
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804966 Americans with Disabilities Act - Other 2018-06-05 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-05
Termination Date 2021-02-16
Date Issue Joined 2018-09-11
Pretrial Conference Date 2018-10-31
Section 1331
Sub Section OT
Status Terminated

Parties

Name SLICE WEST VILLAGE LTD.
Role Defendant
Name DE LA ROSA
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State