Search icon

NY FRESH MEX, LLC

Company Details

Name: NY FRESH MEX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2010 (15 years ago)
Entity Number: 4009855
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 4837 NESCONSET HWY, PORT JEFFERSON STA, NY, United States, 11776

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4837 NESCONSET HWY, PORT JEFFERSON STA, NY, United States, 11776

Licenses

Number Type Date Last renew date End date Address Description
0340-23-136865 Alcohol sale 2023-07-13 2023-07-13 2025-07-31 2182 NESCONSET HWY, STONY BROOK, New York, 11790 Restaurant

Filings

Filing Number Date Filed Type Effective Date
101230000469 2010-12-30 CERTIFICATE OF PUBLICATION 2010-12-30
101021000334 2010-10-21 ARTICLES OF ORGANIZATION 2010-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2946268401 2021-02-04 0235 PPS 2182 Nesconset Hwy, Stony Brook, NY, 11790-3503
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) 322745
Loan Approval Amount (current) 322745
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 Stony Brook, SUFFOLK, NY, 11790-3503
Project Congressional District NY-01
Number of Employees 31
NAICS code 722513
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 325679.47
Forgiveness Paid Date 2022-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207253 Fair Labor Standards Act 2022-11-30 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2022-11-30
Termination Date 2023-09-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name BALK,
Role Plaintiff
Name NY FRESH MEX, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State