Search icon

307 THIRD AVENUE EAST VENTURE LLC

Company Details

Name: 307 THIRD AVENUE EAST VENTURE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2010 (14 years ago)
Entity Number: 4011396
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 81 PEARL ST, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
C/O RONAN A. DOWNS DOS Process Agent 81 PEARL ST, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
120207000051 2012-02-07 CERTIFICATE OF PUBLICATION 2012-02-07
101026000144 2010-10-26 ARTICLES OF ORGANIZATION 2010-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-17 No data 307 3RD AVE, Manhattan, NEW YORK, NY, 10010 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
1783727 APPEAL INVOICED 2014-09-17 25 Appeal Filing Fee
1769018 LL VIO INVOICED 2014-08-27 4000 LL - License Violation
1741474 LL VIO CREDITED 2014-07-24 1625 LL - License Violation
1226754 SWC-CON INVOICED 2013-03-08 3637.889892578125 Sidewalk Consent Fee
174881 LL VIO INVOICED 2012-10-15 100 LL - License Violation
1140520 SWC-CON INVOICED 2012-08-06 1984.9100341796875 Sidewalk Consent Fee
1140516 LICENSE INVOICED 2012-01-17 510 Two-Year License Fee
1140519 CNV_FS INVOICED 2012-01-12 1500 Comptroller's Office security fee - sidewalk cafT
1140517 CNV_PC INVOICED 2012-01-12 445 Petition for revocable Consent - SWC Review Fee
1140518 PLANREVIEW INVOICED 2012-01-12 310 Plan Review Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-17 Default Decision RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 1 No data 1 No data
2014-07-17 Default Decision BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4590328610 2021-03-18 0202 PPS 307 3rd Ave, New York, NY, 10010-3731
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333389.91
Loan Approval Amount (current) 333389.91
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, 10010-3731
Project Congressional District NY-12
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336367.58
Forgiveness Paid Date 2022-02-08
7062737706 2020-05-01 0202 PPP 307 3RD AVE, NEW YORK, NY, 10010-3731
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209956
Loan Approval Amount (current) 209956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10010-3731
Project Congressional District NY-12
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212061.31
Forgiveness Paid Date 2021-05-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State