Search icon

RED ROOSTER HARLEM LLC

Company Details

Name: RED ROOSTER HARLEM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2009 (15 years ago)
Entity Number: 3876400
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE 11TH FL, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-792-9001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6UGG7 Obsolete Non-Manufacturer 2013-02-06 2024-03-01 2022-05-16 No data

Contact Information

POC JANE FALLON
Phone +1 212-792-9001
Fax +1 646-380-1387
Address 310 LENOX AVE, NEW YORK, NY, 10027 4449, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O ANDREW CHAPMAN DOS Process Agent 770 LEXINGTON AVENUE 11TH FL, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-104805 No data Alcohol sale 2022-11-14 2022-11-14 2024-11-30 310 LENOX AVE, NEW YORK, New York, 10027 Restaurant
0423-22-103559 No data Alcohol sale 2022-11-14 2022-11-14 2024-11-30 310 LENOX AVENUE, NEW YORK, New York, 10027 Additional Bar
0423-22-103954 No data Alcohol sale 2022-11-14 2022-11-14 2024-11-30 310 LENOX AVENUE, NEW YORK, New York, 10027 Additional Bar
1385339-DCA Inactive Business 2011-03-18 No data 2020-08-29 No data No data

Filings

Filing Number Date Filed Type Effective Date
191113060514 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171115006292 2017-11-15 BIENNIAL STATEMENT 2017-11-01
151102006277 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131119006494 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111201002790 2011-12-01 BIENNIAL STATEMENT 2011-11-01
100217000179 2010-02-17 CERTIFICATE OF PUBLICATION 2010-02-17
091106000711 2009-11-06 ARTICLES OF ORGANIZATION 2009-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-21 No data 310 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-18 No data 310 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-12 No data 310 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10027 No 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
3174400 SWC-CIN-INT CREDITED 2020-04-10 1001.0399780273438 Sidewalk Cafe Interest for Consent Fee
3165039 SWC-CON-ONL CREDITED 2020-03-03 15346.58984375 Sidewalk Cafe Consent Fee
3083851 RENEWAL INVOICED 2019-09-11 510 Two-Year License Fee
3083852 SWC-CON CREDITED 2019-09-11 445 Petition For Revocable Consent Fee
3083853 SWC-CON INVOICED 2019-09-11 445 Petition For Revocable Consent Fee
2998414 SWC-CON-ONL INVOICED 2019-03-06 15001.5498046875 Sidewalk Cafe Consent Fee
2752826 SWC-CON-ONL INVOICED 2018-03-01 14721.830078125 Sidewalk Cafe Consent Fee
2672931 SWC-CON CREDITED 2017-10-03 445 Petition For Revocable Consent Fee
2672930 RENEWAL INVOICED 2017-10-03 510 Two-Year License Fee
2556504 SWC-CON-ONL INVOICED 2017-02-21 14419.0302734375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-18 Settlement (Pre-Hearing) BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5237708610 2021-03-20 0202 PPS 310 Malcolm X Blvd, New York, NY, 10027-4449
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1999998
Loan Approval Amount (current) 1999998
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, 10027-4449
Project Congressional District NY-13
Number of Employees 142
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2008469.76
Forgiveness Paid Date 2021-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608035 Fair Labor Standards Act 2016-10-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-14
Termination Date 2017-07-07
Date Issue Joined 2016-12-13
Section 0002
Sub Section FL
Status Terminated

Parties

Name GRANT
Role Plaintiff
Name RED ROOSTER HARLEM LLC
Role Defendant
1802589 Fair Labor Standards Act 2018-03-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-03-23
Termination Date 2018-05-24
Section 0216
Sub Section (B
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name RED ROOSTER HARLEM LLC
Role Defendant
2006924 Civil Rights Employment 2020-08-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-26
Termination Date 2021-03-24
Section 2000
Sub Section E
Status Terminated

Parties

Name CLARE
Role Plaintiff
Name RED ROOSTER HARLEM LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State