Search icon

375 SOUTH END LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 375 SOUTH END LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2009 (16 years ago)
Entity Number: 3855799
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 Wall Street, Floor 32, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
375 SOUTH END LLC DOS Process Agent 48 Wall Street, Floor 32, New York, NY, United States, 10005

Unique Entity ID

Unique Entity ID:
ECBCENHD4ND8
CAGE Code:
8XLT4
UEI Expiration Date:
2023-03-03

Business Information

Doing Business As:
MERCHANTS RIVER HOUSE
Activation Date:
2022-02-03
Initial Registration Date:
2021-03-21

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106700 Alcohol sale 2022-08-16 2022-08-16 2024-08-31 375 SOUTH END AVE, NEW YORK, New York, 10280 Restaurant

History

Start date End date Type Value
2023-10-03 2025-07-03 Address 48 Wall Street, Floor 32, New York, NY, 10005, USA (Type of address: Service of Process)
2019-11-05 2023-10-03 Address C/O MERCHANTS HOSPITALITY, ONE WORLD TRADE CENTER, 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-01-11 2019-11-05 Address C/O MERCHANTS HOSPITALITY, 111 BROADWAY, SUITE 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2011-10-06 2012-01-11 Address 55 LIBERTY ST, 2ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-09-14 2011-10-06 Address 55 LIBERTY ST., 2ND FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703003581 2025-07-03 CERTIFICATE OF CHANGE BY ENTITY 2025-07-03
231003002316 2023-10-03 BIENNIAL STATEMENT 2023-09-01
210908002692 2021-09-08 BIENNIAL STATEMENT 2021-09-08
191105061636 2019-11-05 BIENNIAL STATEMENT 2019-09-01
120111000184 2012-01-11 CERTIFICATE OF CHANGE (BY AGENT) 2012-01-11

USAspending Awards / Financial Assistance

Date:
2022-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1157900.00
Total Face Value Of Loan:
1657900.00
Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
680100.00
Total Face Value Of Loan:
680100.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
485800.00
Total Face Value Of Loan:
485800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-329400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$485,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$485,800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$492,115.4
Servicing Lender:
Blue Ridge Bank, National Association
Use of Proceeds:
Payroll: $375,000
Utilities: $5,000
Rent: $105,800
Jobs Reported:
23
Initial Approval Amount:
$680,100
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$680,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$689,379.17
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $680,095
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2018-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELACRUZ
Party Role:
Plaintiff
Party Name:
375 SOUTH END LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State