Search icon

151 BLEECKER LLC

Company Details

Name: 151 BLEECKER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2009 (15 years ago)
Entity Number: 3877089
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 151 BLEECKER STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-260-9797

DOS Process Agent

Name Role Address
ANDREW BRESLIN DOS Process Agent 151 BLEECKER STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-106097 No data Alcohol sale 2024-06-26 2024-06-26 2026-06-30 151 153 BLEECKER ST, NEW YORK, New York, 10012 Restaurant
2056566-DCA Inactive Business 2017-08-03 No data 2020-09-05 No data No data
1348223-DCA Inactive Business 2010-04-20 No data 2016-09-15 No data No data
1348216-DCA Inactive Business 2010-03-30 No data 2020-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
100414000103 2010-04-14 CERTIFICATE OF PUBLICATION 2010-04-14
091110000141 2009-11-10 ARTICLES OF ORGANIZATION 2009-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-30 No data 151 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-19 No data 151 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-09 No data 151 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 151 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-02 No data 151 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 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
3174367 SWC-CIN-INT CREDITED 2020-04-10 630.3599853515625 Sidewalk Cafe Interest for Consent Fee
3174834 SWC-CIN-INT CREDITED 2020-04-10 383.70001220703125 Sidewalk Cafe Interest for Consent Fee
3164995 SWC-CON-ONL CREDITED 2020-03-03 9663.830078125 Sidewalk Cafe Consent Fee
3165676 SWC-CON-ONL CREDITED 2020-03-03 5882.330078125 Sidewalk Cafe Consent Fee
3112167 RENEWAL INVOICED 2019-11-06 510 Two-Year License Fee
3112168 SWC-CON INVOICED 2019-11-06 445 Petition For Revocable Consent Fee
3033082 PLAN-FEE-EN INVOICED 2019-05-08 680 Department of City Planning Fee
3033080 SWC-CON INVOICED 2019-05-08 445 Petition For Revocable Consent Fee
3033079 RENEWAL INVOICED 2019-05-08 510 Two-Year License Fee
3015371 SWC-CIN-INT INVOICED 2019-04-10 616.2000122070312 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-02 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 1 No data No data
2015-04-02 Settlement (Pre-Hearing) CLEARANCE RULES 1 1 No data No data
2015-04-02 Settlement (Pre-Hearing) RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5263318310 2021-01-25 0202 PPS 151 Bleecker St, New York, NY, 10012-1403
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323400
Loan Approval Amount (current) 323400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
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, 10012-1403
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327883.3
Forgiveness Paid Date 2022-06-16
6846817209 2020-04-28 0202 PPP 151 Bleecker Street, New York, NY, 10012-1403
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253300
Loan Approval Amount (current) 253300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10012-1403
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256547.79
Forgiveness Paid Date 2021-08-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State