Search icon

513 COLUMBUS, LLC

Company Details

Name: 513 COLUMBUS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2010 (15 years ago)
Entity Number: 3955739
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 513 Columbus Ave, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-579-2900

DOS Process Agent

Name Role Address
COTTA DOS Process Agent 513 Columbus Ave, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134385 No data Alcohol sale 2023-01-23 2023-01-23 2025-01-31 513 COLUMBUS AVENUE, NEW YORK, New York, 10024 Restaurant
1384479-DCA Inactive Business 2011-03-14 No data 2019-09-15 No data No data

History

Start date End date Type Value
2023-09-20 2024-05-01 Address 513 Columbus Ave, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2019-03-27 2023-09-20 Address C/O COTTA LLC, 513 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2010-05-28 2019-03-27 Address C/O THE DINER, 44 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501037889 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230920001757 2023-09-20 BIENNIAL STATEMENT 2022-05-01
190327000448 2019-03-27 CERTIFICATE OF CHANGE 2019-03-27
101007000564 2010-10-07 CERTIFICATE OF PUBLICATION 2010-10-07
100528000389 2010-05-28 ARTICLES OF ORGANIZATION 2010-05-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3049434 LICENSE CREDITED 2019-06-21 510 Sidewalk Cafe License Fee
3049437 SWC-CIN-INT INVOICED 2019-06-21 975.1799926757812 Sidewalk Cafe Interest for Consent Fee
3049435 SWC-CON CREDITED 2019-06-21 445 Petition For Revocable Consent Fee
3049436 SWC-CON-ONL INVOICED 2019-06-21 14950.2099609375 Sidewalk Cafe Consent Fee
2795596 LL VIO INVOICED 2018-06-01 500 LL - License Violation
2752821 SWC-CON-ONL INVOICED 2018-03-01 14671.4501953125 Sidewalk Cafe Consent Fee
2665669 SWC-CON CREDITED 2017-09-13 445 Petition For Revocable Consent Fee
2665668 RENEWAL INVOICED 2017-09-13 510 Two-Year License Fee
2556498 SWC-CON-ONL INVOICED 2017-02-21 14369.6904296875 Sidewalk Cafe Consent Fee
2287303 SWC-CON-ONL INVOICED 2016-02-27 14074.1298828125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-25 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1236777.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
378272.00
Total Face Value Of Loan:
378272.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
378272
Current Approval Amount:
378272
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
383210.55

Court Cases

Court Case Summary

Filing Date:
2013-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SLONE
Party Role:
Plaintiff
Party Name:
513 COLUMBUS, LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State