Search icon

ONE 27 ROOF, LLC

Company Details

Name: ONE 27 ROOF, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2010 (15 years ago)
Entity Number: 3977564
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 2109 BROADWAY SUITE 13-126, NEW YORK, NY, United States, 10023

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R3J6EFBQVDJ3 2025-01-02 530 W 27TH ST, NEW YORK, NY, 10001, 5506, USA 20 EXCHANGE PL, BANKING HALL, NEW YORK, NY, 10005, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-05
Initial Registration Date 2021-01-09
Entity Start Date 2010-07-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JONATHAN HOCHWALD
Address 2109 BROADWAY SUITE 13129, NEW YORK, NY, 10023, USA
Government Business
Title PRIMARY POC
Name JONATHAN HOCHWALD
Address 2109 BROADWAY SUITE 13129, NEW YORK, NY, 10023, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ONE 27 ROOF, LLC DOS Process Agent 2109 BROADWAY SUITE 13-126, NEW YORK, NY, United States, 10023

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114761 Alcohol sale 2024-05-28 2024-05-28 2026-05-31 530 542 W 27TH ST, NEW YORK, New York, 10001 Restaurant
0423-22-114550 Alcohol sale 2024-05-28 2024-05-28 2026-05-31 530 542 W 27TH ST, NEW YORK, New York, 10001 Additional Bar

History

Start date End date Type Value
2012-06-15 2023-08-02 Address 2109 BROADWAY SUITE 13-126, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-06-14 2012-06-15 Address 2109 BROADWAY, SUITE 13-126, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-07-27 2012-06-14 Address 411 WEST 14TH STREET SUITE 200, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802003928 2023-08-02 BIENNIAL STATEMENT 2022-07-01
120807006470 2012-08-07 BIENNIAL STATEMENT 2012-07-01
120615000083 2012-06-15 CERTIFICATE OF CHANGE 2012-06-15
120614000304 2012-06-14 CERTIFICATE OF CHANGE 2012-06-14
110516000965 2011-05-16 CERTIFICATE OF PUBLICATION 2011-05-16
100727000661 2010-07-27 ARTICLES OF ORGANIZATION 2010-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5491967105 2020-04-13 0202 PPP 2109 Broadway St 13-126, NEW YORK, NY, 10023-0001
Loan Status Date 2023-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 974147
Loan Approval Amount (current) 974147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10023-0001
Project Congressional District NY-12
Number of Employees 441
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800465 Americans with Disabilities Act - Other 2018-01-18 settled
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 2018-01-18
Termination Date 2018-09-06
Section 1331
Sub Section OT
Status Terminated

Parties

Name BENEDETTO
Role Plaintiff
Name ONE 27 ROOF, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State