Search icon

1073 MANHATTAN AVE LLC

Company Details

Name: 1073 MANHATTAN AVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jan 2011 (14 years ago)
Date of dissolution: 31 May 2024
Entity Number: 4044888
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 1073 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NC6JTA4ANA51 2024-02-18 1073 MANHATTAN AVE, BROOKLYN, NY, 11222, 1267, USA LOBSTER JOINT, 1073 MANHATTAN AVE, BROOKLYN, NY, 11222, USA

Business Information

Division Name LOBSTER JOINT
Division Number LOBSTER JO
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-02-21
Initial Registration Date 2021-03-16
Entity Start Date 2011-05-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN COSTELLO
Address LOBSTER JOINT, 1073 MANHATTAN AVE., BROOKLYN, NY, 11222, USA
Government Business
Title PRIMARY POC
Name STEVEN COSTELLO
Address LOBSTER JOINT, 1073 MANHATTAN AVE., BROOKLYN, NY, 11222, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1073 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2011-01-20 2024-06-03 Address 1073 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004288 2024-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-31
130213002279 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110524000316 2011-05-24 CERTIFICATE OF PUBLICATION 2011-05-24
110120000673 2011-01-20 ARTICLES OF ORGANIZATION 2011-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2876107701 2020-05-01 0202 PPP 1073 MANHATTAN AVE, BROOKLYN, NY, 11222
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 722511
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 126184.17
Forgiveness Paid Date 2021-04-15
9528368308 2021-01-30 0202 PPS 1073 Manhattan Ave, Brooklyn, NY, 11222-1267
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148694
Loan Approval Amount (current) 148694
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1267
Project Congressional District NY-07
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149685.71
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505059 Americans with Disabilities Act - Other 2015-08-30 other
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-30
Termination Date 2015-12-16
Section 1331
Status Terminated

Parties

Name TAYLOR
Role Plaintiff
Name 1073 MANHATTAN AVE LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State