Search icon

CIEN FUEGOS LLC

Company Details

Name: CIEN FUEGOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2009 (16 years ago)
Entity Number: 3854527
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 445 EAST 6TH STREET, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-614-6818

Phone +1 212-777-0777

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIEN FUEGOS 401(K) PROFIT SHARING PLAN AND TRUST 2023 270951622 2024-07-10 CIEN FUEGOS 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2127772017
Plan sponsor’s address 445 EAST 6TH STREET, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing SHIRLEY HORNER
CIEN FUEGOS 401(K) PROFIT SHARING PLAN AND TRUST 2022 270951622 2023-07-06 CIEN FUEGOS 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2127772017
Plan sponsor’s address 445 EAST 6TH STREET, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing SHIRLEY HORNER
CIEN FUEGOS 401(K) PROFIT SHARING PLAN AND TRUST 2021 270951622 2022-07-01 CIEN FUEGOS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2127772017
Plan sponsor’s address 445 EAST 6TH STREET, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing SHIRLEY HORNER
CIEN FUEGOS 401(K) PROFIT SHARING PLAN & TRUST 2020 270951622 2021-05-13 CIEN FUEGOS 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2127772017
Plan sponsor’s address 445 EAST 6TH ST, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing EDWARD ROJAS
CIEN FUEGOS 401(K) PROFIT SHARING PLAN & TRUST 2019 270951622 2020-07-01 CIEN FUEGOS 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2127772017
Plan sponsor’s address 445 EAST 6TH ST, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
CIEN FUEGOS LLC DOS Process Agent 445 EAST 6TH STREET, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-133624 No data Alcohol sale 2024-03-29 2024-03-29 2026-03-31 95 AVENUE A, NEW YORK, NY, 10009 Restaurant
0423-23-133984 No data Alcohol sale 2024-03-29 2024-03-29 2026-03-31 95 AVENUE A, NEW YORK, NY, 10009 Additional Bar
0423-23-133983 No data Alcohol sale 2024-03-29 2024-03-29 2026-03-31 95 AVENUE A, NEW YORK, NY, 10009 Additional Bar
2039791-DCA Inactive Business 2016-07-05 No data 2020-04-15 No data No data
1378314-DCA Inactive Business 2010-12-08 No data 2012-12-15 No data No data

History

Start date End date Type Value
2013-09-06 2019-09-03 Address 514 EAST 6TH ST STORE WEST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2011-09-19 2013-09-06 Address 514 EAST 6TH ST STROE WEST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2009-09-10 2011-09-19 Address 122E 7TH STREET, #GFE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903063784 2019-09-03 BIENNIAL STATEMENT 2019-09-01
150910006334 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130906006366 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110919003192 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090910000547 2009-09-10 ARTICLES OF ORGANIZATION 2009-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-12 No data 95 AVENUE A, Manhattan, NEW YORK, NY, 10009 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-03 No data 540 E 5TH ST, Manhattan, NEW YORK, NY, 10009 Closed 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
3176856 PROCESSING INVOICED 2020-04-24 50 License Processing Fee
3176857 DCA-SUS CREDITED 2020-04-24 460 Suspense Account
3174804 SWC-CIN-INT CREDITED 2020-04-10 427.55999755859375 Sidewalk Cafe Interest for Consent Fee
3168557 RENEWAL CREDITED 2020-03-11 510 Two-Year License Fee
3168558 SWC-CON INVOICED 2020-03-11 445 Petition For Revocable Consent Fee
3165552 SWC-CON-ONL CREDITED 2020-03-03 6554.60009765625 Sidewalk Cafe Consent Fee
3019293 SWC-CON-ONL INVOICED 2019-04-17 6407.22998046875 Sidewalk Cafe Consent Fee
3019294 SWC-CIN-INT INVOICED 2019-04-17 417.94000244140625 Sidewalk Cafe Interest for Consent Fee
3019292 SWC-CON CREDITED 2019-04-17 445 Petition For Revocable Consent Fee
3019291 LICENSE CREDITED 2019-04-17 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2586867708 2020-05-01 0202 PPP 445 E 6th St, New York, NY, 10009
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327820
Loan Approval Amount (current) 327820
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, 10009-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 722320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 199447.09
Forgiveness Paid Date 2021-09-02
7277698504 2021-03-05 0202 PPS 445 E 6th St, New York, NY, 10009-6301
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423006
Loan Approval Amount (current) 423006
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, 10009-6301
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 312340.59
Forgiveness Paid Date 2022-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State