Search icon

FONDUE 26, LLC

Company Details

Name: FONDUE 26, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3814255
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 122 WEST 26TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 122 WEST 26TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-05-22 2011-05-19 Address ATTN: MATT SHENDELL, 416 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170612006378 2017-06-12 BIENNIAL STATEMENT 2017-05-01
130703002141 2013-07-03 BIENNIAL STATEMENT 2013-05-01
110519002886 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090522000852 2009-05-22 ARTICLES OF ORGANIZATION 2009-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1610148304 2021-01-19 0202 PPS 122 W 26th St, New York, NY, 10001-6804
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385500
Loan Approval Amount (current) 385500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10001-6804
Project Congressional District NY-12
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 391560.92
Forgiveness Paid Date 2022-09-21
7449447206 2020-04-28 0202 PPP 122 W 26TH ST, NEW YORK, NY, 10001-6804
Loan Status Date 2022-06-11
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275300
Loan Approval Amount (current) 275300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10001-6804
Project Congressional District NY-12
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110952.86
Forgiveness Paid Date 2022-02-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001128 Fair Labor Standards Act 2020-02-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-10
Termination Date 2022-02-08
Date Issue Joined 2021-04-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name TAVAREZ
Role Plaintiff
Name FONDUE 26, LLC
Role Defendant
1300469 Fair Labor Standards Act 2013-01-22 consent
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 order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-22
Termination Date 2013-03-05
Section 0201
Sub Section DO
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name FONDUE 26, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State