Search icon

CLGM, INC.

Company Details

Name: CLGM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2011 (14 years ago)
Entity Number: 4049069
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 561 SEVENTH AVENUE 19TH FL., NEW YORK, NY, United States, 10018

Contact Details

Phone +1 917-608-6770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS S. FLEISHELL & ASSOCIATES, P.C. DOS Process Agent 561 SEVENTH AVENUE 19TH FL., NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-119925 No data Alcohol sale 2023-12-01 2023-12-01 2025-11-30 1481 YORK AVE, NEW YORK, New York, 10075 Restaurant
1422663-DCA Inactive Business 2012-03-27 No data 2020-09-15 No data No data

History

Start date End date Type Value
2011-01-31 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110131000605 2011-01-31 CERTIFICATE OF INCORPORATION 2011-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-14 No data 1481 YORK AVE, Manhattan, NEW YORK, NY, 10075 No Evidence of Activity 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
3174424 SWC-CIN-INT CREDITED 2020-04-10 452.2200012207031 Sidewalk Cafe Interest for Consent Fee
3165101 SWC-CON-ONL CREDITED 2020-03-03 6932.75 Sidewalk Cafe Consent Fee
3015381 SWC-CIN-INT INVOICED 2019-04-10 442.04998779296875 Sidewalk Cafe Interest for Consent Fee
2998484 SWC-CON-ONL INVOICED 2019-03-06 6776.8798828125 Sidewalk Cafe Consent Fee
2888108 RENEWAL INVOICED 2018-09-20 510 Two-Year License Fee
2888109 SWC-CON INVOICED 2018-09-20 445 Petition For Revocable Consent Fee
2773268 SWC-CIN-INT INVOICED 2018-04-10 433.79998779296875 Sidewalk Cafe Interest for Consent Fee
2752913 SWC-CON-ONL INVOICED 2018-03-01 6650.52001953125 Sidewalk Cafe Consent Fee
2702838 SWC-CIN-INT INVOICED 2017-11-30 424.8699951171875 Sidewalk Cafe Interest for Consent Fee
2590910 SWC-CIN-INT CREDITED 2017-04-15 424.8599853515625 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1809077700 2020-05-01 0202 PPP 1481 YORK AVE, NEW YORK, NY, 10075
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228565
Loan Approval Amount (current) 228565
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, 10075-0001
Project Congressional District NY-12
Number of Employees 42
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2069688602 2021-03-13 0202 PPS 1481 York Ave, New York, NY, 10075-8842
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317933
Loan Approval Amount (current) 317933
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, 10075-8842
Project Congressional District NY-12
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907839 Fair Labor Standards Act 2019-08-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-21
Termination Date 2020-09-28
Date Issue Joined 2019-11-14
Pretrial Conference Date 2020-02-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name TOMALA
Role Plaintiff
Name CLGM, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State