Search icon

MEDI WINEBAR, LLC

Company Details

Name: MEDI WINEBAR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2009 (16 years ago)
Entity Number: 3873901
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 811 9TH AVENUE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-586-1201

DOS Process Agent

Name Role Address
DORIAN GASHI DOS Process Agent 811 9TH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-132412 No data Alcohol sale 2023-02-09 2023-02-09 2025-01-31 811-13 9TH AVENUE, NEW YORK, New York, 10019 Restaurant
1457455-DCA Inactive Business 2013-02-20 No data 2021-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
111221002404 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091102000062 2009-11-02 ARTICLES OF ORGANIZATION 2009-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-21 No data 811 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-25 No data 811 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-06 No data 811 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity 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
3175133 SWC-CIN-INT CREDITED 2020-04-10 353.54998779296875 Sidewalk Cafe Interest for Consent Fee
3165156 SWC-CON-ONL CREDITED 2020-03-03 5420.14990234375 Sidewalk Cafe Consent Fee
3015143 SWC-CIN-INT INVOICED 2019-04-10 345.6000061035156 Sidewalk Cafe Interest for Consent Fee
3008342 SWC-CON INVOICED 2019-03-27 445 Petition For Revocable Consent Fee
3008341 RENEWAL INVOICED 2019-03-27 510 Two-Year License Fee
2998542 SWC-CON-ONL INVOICED 2019-03-06 5298.2900390625 Sidewalk Cafe Consent Fee
2938155 SWC-CON-ONL INVOICED 2018-12-03 0.019999999552965 Sidewalk Cafe Consent Fee
2773617 SWC-CIN-INT INVOICED 2018-04-10 339.1499938964844 Sidewalk Cafe Interest for Consent Fee
2752998 SWC-CON-ONL INVOICED 2018-03-01 5199.5 Sidewalk Cafe Consent Fee
2637459 RENEWAL INVOICED 2017-07-06 510 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2357067700 2020-05-01 0202 PPP 811 9TH AVE, NEW YORK, NY, 10019
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259957
Loan Approval Amount (current) 259957
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, 10019-0001
Project Congressional District NY-12
Number of Employees 300
NAICS code 722410
Borrower Race White
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 263700.53
Forgiveness Paid Date 2021-10-13
9255328605 2021-03-25 0202 PPS 811 9th Ave, New York, NY, 10019-5648
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337771
Loan Approval Amount (current) 337771
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, 10019-5648
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race White
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 339674.34
Forgiveness Paid Date 2021-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901295 Fair Labor Standards Act 2019-02-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-11
Termination Date 2020-12-03
Date Issue Joined 2019-03-20
Pretrial Conference Date 2019-05-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name MEDI WINEBAR, LLC
Role Defendant
1509224 Americans with Disabilities Act - Other 2015-11-23 want of prosecution
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-23
Termination Date 2015-12-08
Section 1218
Sub Section 8
Status Terminated

Parties

Name DAREZZO
Role Plaintiff
Name MEDI WINEBAR, LLC
Role Defendant
1509222 Americans with Disabilities Act - Other 2015-12-07 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-07
Termination Date 2017-02-10
Date Issue Joined 2016-12-15
Pretrial Conference Date 2016-06-15
Section 1218
Sub Section 8
Status Terminated

Parties

Name DAREZZO
Role Plaintiff
Name MEDI WINEBAR, LLC
Role Defendant
1509222 Americans with Disabilities Act - Other 2015-11-23 want of prosecution
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-23
Termination Date 2015-12-01
Section 1218
Sub Section 8
Status Terminated

Parties

Name MEDI WINEBAR, LLC
Role Defendant
Name DAREZZO
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State