Search icon

EIGHTY THIRD AND FIRST LLC

Company Details

Name: EIGHTY THIRD AND FIRST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2010 (14 years ago)
Entity Number: 4022953
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 212-207-6680

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134316 No data Alcohol sale 2023-07-03 2023-07-03 2025-07-31 1593 1ST AVE, NEW YORK, New York, 10028 Restaurant
1388781-DCA Inactive Business 2011-04-22 No data 2021-04-15 No data No data

History

Start date End date Type Value
2024-10-24 2025-01-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-10-24 2025-01-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-10-03 2024-10-24 Address 950 Third Ave, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-11-03 2024-10-03 Address 136 EAST 57TH STREET, SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-11-23 2014-11-03 Address 136 EAST 57TH STREET #905, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002425 2025-01-13 BIENNIAL STATEMENT 2025-01-13
241024002611 2024-10-10 CERTIFICATE OF CHANGE BY ENTITY 2024-10-10
241003002715 2024-10-03 BIENNIAL STATEMENT 2024-10-03
220623001893 2022-06-23 BIENNIAL STATEMENT 2020-11-01
181119006075 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161104006740 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141103007211 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121119006209 2012-11-19 BIENNIAL STATEMENT 2012-11-01
110209000359 2011-02-09 CERTIFICATE OF PUBLICATION 2011-02-09
101123000642 2010-11-23 ARTICLES OF ORGANIZATION 2010-11-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-28 No data 1593 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 1593 1ST AVE, Manhattan, NEW YORK, NY, 10028 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
3174712 SWC-CIN-INT CREDITED 2020-04-10 1715.6700439453125 Sidewalk Cafe Interest for Consent Fee
3165047 SWC-CON-ONL CREDITED 2020-03-03 26302.4296875 Sidewalk Cafe Consent Fee
3121953 SWC-CIN-INT INVOICED 2019-12-02 1677.0999755859375 Sidewalk Cafe Interest for Consent Fee
3015991 SWC-CIN-INT CREDITED 2019-04-10 1677.1199951171875 Sidewalk Cafe Interest for Consent Fee
3016561 RENEWAL INVOICED 2019-04-10 510 Two-Year License Fee
3016562 SWC-CON INVOICED 2019-04-10 445 Petition For Revocable Consent Fee
2998424 SWC-CON-ONL INVOICED 2019-03-06 25711.0703125 Sidewalk Cafe Consent Fee
2773553 SWC-CIN-INT INVOICED 2018-04-10 1645.8299560546875 Sidewalk Cafe Interest for Consent Fee
2752841 SWC-CON-ONL INVOICED 2018-03-01 25231.669921875 Sidewalk Cafe Consent Fee
2653681 SWC-CON-ONL INVOICED 2017-08-09 24712.7109375 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1428878500 2021-02-18 0202 PPS 1593 1st Ave, New York, NY, 10028-4201
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 495598
Loan Approval Amount (current) 495598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10028-4201
Project Congressional District NY-12
Number of Employees 61
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 501834.27
Forgiveness Paid Date 2022-05-19
3683997109 2020-04-12 0202 PPP 1593 1st Ave, NEW YORK, NY, 10028-4201
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326300
Loan Approval Amount (current) 326300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10028-4201
Project Congressional District NY-12
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 330668.79
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State