Search icon

420 EAST 59TH REST. LLC

Company Details

Name: 420 EAST 59TH REST. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2010 (15 years ago)
Entity Number: 3999154
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 420 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HLZ3MB1GRNQ3 2022-06-17 420 E 59TH ST, NEW YORK, NY, 10022, 2396, USA 420 EAST 59TH ST, NEW YORK, NY, 10022, 2396, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-07
Initial Registration Date 2021-03-19
Entity Start Date 2011-09-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GIUSEPPE LUONGO
Role OPERATING OFFICER
Address 420 EAST 59TH STREET, NEW YORK, NY, 10022, 2396, USA
Government Business
Title PRIMARY POC
Name GIUSEPPE LUONGO
Role OPERATING OFFICER
Address 420 EAST 59TH STREET, NEW YORK, NY, 10022, 2396, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 420 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134028 Alcohol sale 2023-08-25 2023-08-25 2025-08-31 420 E 59TH STREET, NEW YORK, New York, 10022 Restaurant

Filings

Filing Number Date Filed Type Effective Date
101202000349 2010-12-02 CERTIFICATE OF PUBLICATION 2010-12-02
100928000522 2010-09-28 CERTIFICATE OF CHANGE 2010-09-28
100923000527 2010-09-23 ARTICLES OF ORGANIZATION 2010-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6298757006 2020-04-06 0202 PPP 420 59th Street, NEW YORK, NY, 10022-2396
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 49
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185277.5
Loan Approval Amount (current) 185277.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
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, 10022-2396
Project Congressional District NY-12
Number of Employees 28
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166318.84
Forgiveness Paid Date 2021-12-14
3224538609 2021-03-16 0202 PPS 420 E 59th St, New York, NY, 10022-2396
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259388
Loan Approval Amount (current) 259388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
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, 10022-2396
Project Congressional District NY-12
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 261470.21
Forgiveness Paid Date 2022-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107379 Fair Labor Standards Act 2021-09-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 175000
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 2021-09-02
Termination Date 2022-04-08
Date Issue Joined 2021-11-05
Pretrial Conference Date 2021-11-19
Section 0201
Sub Section DO
Status Terminated

Parties

Name VILLANUEVA GALIANO
Role Plaintiff
Name 420 EAST 59TH REST. LLC
Role Defendant
1904366 Americans with Disabilities Act - Other 2019-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2019-07-30
Termination Date 2020-09-11
Date Issue Joined 2019-10-18
Section 1331
Sub Section CV
Status Terminated

Parties

Name CONNOR
Role Plaintiff
Name 420 EAST 59TH REST. LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State