Search icon

64 GREENWICH RESTAURANT LLC

Company Details

Name: 64 GREENWICH RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2010 (14 years ago)
Entity Number: 4029852
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 798 9th ave, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-982-7815

DOS Process Agent

Name Role Address
the llc DOS Process Agent 798 9th ave, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1385289-DCA Inactive Business 2011-03-22 2020-02-08

History

Start date End date Type Value
2010-12-13 2025-03-03 Address 11 BROADWAY SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007005 2025-02-21 CERTIFICATE OF CHANGE BY ENTITY 2025-02-21
110324001070 2011-03-24 CERTIFICATE OF PUBLICATION 2011-03-24
101213000273 2010-12-13 ARTICLES OF ORGANIZATION 2010-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-28 No data 64 GREENWICH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 64 GREENWICH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-19 No data 64 GREENWICH AVE, Manhattan, NEW YORK, NY, 10011 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
3201347 PROCESSING INVOICED 2020-08-27 50 License Processing Fee
3201346 DCA-SUS CREDITED 2020-08-27 460 Suspense Account
3174398 SWC-CIN-INT CREDITED 2020-04-10 189.1199951171875 Sidewalk Cafe Interest for Consent Fee
3165037 SWC-CON-ONL CREDITED 2020-03-03 2899.14990234375 Sidewalk Cafe Consent Fee
3087338 RENEWAL CREDITED 2019-09-19 510 Two-Year License Fee
3087339 SWC-CON INVOICED 2019-09-19 445 Petition For Revocable Consent Fee
3015798 SWC-CIN-INT INVOICED 2019-04-10 184.86000061035156 Sidewalk Cafe Interest for Consent Fee
2998412 SWC-CON-ONL INVOICED 2019-03-06 2833.969970703125 Sidewalk Cafe Consent Fee
2936037 SWC-CIN-INT INVOICED 2018-11-28 181.39999389648438 Sidewalk Cafe Interest for Consent Fee
2773146 SWC-CIN-INT CREDITED 2018-04-10 181.41000366210938 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2014017705 2020-05-01 0202 PPP 798 Ninth Street, New York, NY, 10019
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202902
Loan Approval Amount (current) 202902
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, 10019-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193595.27
Forgiveness Paid Date 2020-12-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State