Search icon

SR CITY ENTERTAINMENT LLC

Company Details

Name: SR CITY ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2009 (16 years ago)
Entity Number: 3822921
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 10 EAST 21ST STREET, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-420-1000

DOS Process Agent

Name Role Address
SOCIETY BILLIARDS AND BAR DOS Process Agent 10 EAST 21ST STREET, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-114039 No data Alcohol sale 2024-05-28 2024-05-28 2026-05-31 10 E 21ST STREET AKA 915 BROAD, NEW YORK, New York, 10010 Food & Beverage Business
2040270-DCA Inactive Business 2016-07-13 No data No data No data No data
1361090-DCA Inactive Business 2010-07-01 No data 2011-08-01 No data No data

History

Start date End date Type Value
2011-07-01 2023-05-04 Address 10 EAST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-06-16 2011-07-01 Address 300 WEST 53RD STREET STE 2E, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504003172 2023-05-04 BIENNIAL STATEMENT 2021-06-01
130614002066 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110701002816 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090616000741 2009-06-16 ARTICLES OF ORGANIZATION 2009-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-15 No data 10 E 21ST ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-24 No data 90 BROADWAY, Manhattan, NEW YORK, NY, 10005 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-30 No data 10 E 21ST ST, Manhattan, NEW YORK, NY, 10010 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
3045716 RENEWAL INVOICED 2019-06-12 1060 Pool or Billiard Room Renewal Fee
2646753 RENEWAL INVOICED 2017-07-25 1060 Pool or Billiard Room Renewal Fee
2384281 PL VIO INVOICED 2016-07-18 500 PL - Padlock Violation
2382325 LICENSE INVOICED 2016-07-11 795 Pool or Billiard Room License Fee
1013375 LICENSE INVOICED 2010-07-01 795 Pool or Billiard Room License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-30 Pleaded UNLICENSED ACTIVITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1315268607 2021-03-13 0202 PPS 10 E 21st St Bsmt, New York, NY, 10010-7108
Loan Status Date 2023-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280000
Loan Approval Amount (current) 280000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10010-7108
Project Congressional District NY-12
Number of Employees 24
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285685.56
Forgiveness Paid Date 2023-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State