Search icon

26TH STREET HOSPITALITY GROUP, LLC

Company Details

Name: 26TH STREET HOSPITALITY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2010 (14 years ago)
Entity Number: 4011679
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 7TH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10123

Contact Details

Phone +1 212-532-9100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JADFCA9D79A5 2023-03-18 365 PARK AVE S, NEW YORK, NY, 10016, 8801, USA 365 PARK AVE SOUTH, BREAD & TU, NEW YORK CITY, NY, 10016, 8801, USA

Business Information

Doing Business As BREAD & TULIPS
URL https://breadandtulipsnyc.com/
Division Name 26TH STREET HOSPITALITY GROUP LLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-02-18
Initial Registration Date 2021-03-15
Entity Start Date 2011-06-29
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD DARDHA
Address 365 PARK AVE SOUTH, NEW YORK, NY, 10016, 8801, USA
Government Business
Title PRIMARY POC
Name RICHARD DARDHA
Address 365 PARK AVE SOUTH, NEW YORK, NY, 10016, 8801, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O SHELOWITZ & ASSOCIATES PLLC DOS Process Agent 450 7TH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10123

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
1419312-DCA Inactive Business 2012-02-14 2020-12-15

History

Start date End date Type Value
2010-10-26 2011-07-21 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-10-26 2011-07-21 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110721001001 2011-07-21 CERTIFICATE OF CHANGE 2011-07-21
110511000621 2011-05-11 CERTIFICATE OF PUBLICATION 2011-05-11
101029000526 2010-10-29 CERTIFICATE OF AMENDMENT 2010-10-29
101026000527 2010-10-26 ARTICLES OF ORGANIZATION 2010-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-14 No data 365 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No 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
3015118 SWC-CIN-INT INVOICED 2019-04-10 434.010009765625 Sidewalk Cafe Interest for Consent Fee
2998465 SWC-CON-ONL INVOICED 2019-03-06 6653.66015625 Sidewalk Cafe Consent Fee
2942230 SWC-CON-ONL INVOICED 2018-12-11 0.009999999776483 Sidewalk Cafe Consent Fee
2933000 SWC-CON CREDITED 2018-11-21 445 Petition For Revocable Consent Fee
2932999 RENEWAL INVOICED 2018-11-21 510 Two-Year License Fee
2773794 SWC-CIN-INT INVOICED 2018-04-10 425.9100036621094 Sidewalk Cafe Interest for Consent Fee
2752889 SWC-CON-ONL INVOICED 2018-03-01 6529.60009765625 Sidewalk Cafe Consent Fee
2590608 SWC-CIN-INT INVOICED 2017-04-15 417.1499938964844 Sidewalk Cafe Interest for Consent Fee
2556581 SWC-CON-ONL INVOICED 2017-02-21 6395.2998046875 Sidewalk Cafe Consent Fee
2488979 SWC-CON INVOICED 2016-11-14 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3269438400 2021-02-04 0202 PPS 365 Park Ave S, New York, NY, 10016-8801
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) 183974
Loan Approval Amount (current) 183974
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 New York, NEW YORK, NY, 10016-8801
Project Congressional District NY-12
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185751.9
Forgiveness Paid Date 2022-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State