Search icon

49TH STREET RESTAURANT LLC

Company Details

Name: 49TH STREET RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2009 (16 years ago)
Entity Number: 3842123
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 249 West 49th Street, New York, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 249 West 49th Street, New York, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106073 Alcohol sale 2024-03-27 2024-03-27 2026-03-31 249 W 49TH STREET, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2009-08-13 2011-08-09 Address 249 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-08-06 2009-08-13 Address 249 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221215003476 2022-12-15 BIENNIAL STATEMENT 2021-08-01
130814006422 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110809002721 2011-08-09 BIENNIAL STATEMENT 2011-08-01
091015000701 2009-10-15 CERTIFICATE OF PUBLICATION 2009-10-15
090813000607 2009-08-13 CERTIFICATE OF CHANGE 2009-08-13
090813000330 2009-08-13 CERTIFICATE OF CHANGE 2009-08-13
090806000414 2009-08-06 ARTICLES OF ORGANIZATION 2009-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344268222 0215000 2019-08-29 249 W. 49TH STREET, NEW YORK, NY, 10019
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-08-29
Case Closed 2019-11-21

Related Activity

Type Referral
Activity Nr 1492931
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-08-30
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2019-11-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 06/03/2019, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. On or about 06/03/2019, an employee amputated his finger(s) from an object being lifted or handled.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2358467203 2020-04-16 0202 PPP 77 Park Avenue 16A, NEW YORK, NY, 10016
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477750
Loan Approval Amount (current) 477750
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, 10016-0001
Project Congressional District NY-12
Number of Employees 63
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 Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State