Search icon

OSTERIA GRANO, LLC

Company Details

Name: OSTERIA GRANO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2010 (14 years ago)
Entity Number: 4024697
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 175 LUDLOW STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 175 LUDLOW STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104472 Alcohol sale 2022-11-25 2022-11-25 2024-11-30 175 LUDLOW ST, NEW YORK, New York, 10002 Restaurant

Filings

Filing Number Date Filed Type Effective Date
141119006406 2014-11-19 BIENNIAL STATEMENT 2014-11-01
101130000545 2010-11-30 ARTICLES OF ORGANIZATION 2010-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3535627907 2020-06-13 0202 PPP 175 LUDLOW ST FRNT 1, NEW YORK, NY, 10002-1501
Loan Status Date 2021-08-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115355
Loan Approval Amount (current) 115355
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-1501
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 116043.97
Forgiveness Paid Date 2021-01-25
3169488810 2021-04-14 0202 PPS 175 Ludlow St Frnt 1, New York, NY, 10002-1548
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171853
Loan Approval Amount (current) 171853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1548
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173533.34
Forgiveness Paid Date 2022-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810289 Americans with Disabilities Act - Other 2019-04-05 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-05
Termination Date 2019-04-15
Date Issue Joined 2019-01-10
Section 1331
Sub Section CV
Status Terminated

Parties

Name ROLDAN
Role Plaintiff
Name OSTERIA GRANO, LLC
Role Defendant
1810289 Americans with Disabilities Act - Other 2018-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-06
Termination Date 2019-03-07
Date Issue Joined 2019-02-07
Section 1331
Sub Section CV
Status Terminated

Parties

Name ROLDAN
Role Plaintiff
Name OSTERIA GRANO, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State