Search icon

FRANCIS LOUIS, LLC

Company Details

Name: FRANCIS LOUIS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2011 (14 years ago)
Entity Number: 4063372
ZIP code: 11231
County: Kings
Place of Formation: Delaware
Address: 457 COURT STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 212-924-0818

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANTON'S 401(K) & PROFIT SHARE PLAN 2023 262754445 2024-07-26 FRANCIS LOUIS LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 722511
Sponsor’s telephone number 7202997451
Plan sponsor’s address 570 HUDSON ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing NATALIE JOHNSON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 457 COURT STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-137491 No data Alcohol sale 2023-06-29 2023-06-29 2025-06-30 570 HUDSON ST, NEW YORK, New York, 10014 Restaurant
1387557-DCA Inactive Business 2011-04-18 No data 2021-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
130326002418 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110304000676 2011-03-04 APPLICATION OF AUTHORITY 2011-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-28 No data 570 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-20 No data 570 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-24 No data 570 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-01 No data 570 HUDSON ST, Manhattan, NEW YORK, NY, 10014 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
3174403 SWC-CIN-INT CREDITED 2020-04-10 871.5599975585938 Sidewalk Cafe Interest for Consent Fee
3165042 SWC-CON-ONL CREDITED 2020-03-03 13361.2998046875 Sidewalk Cafe Consent Fee
3018554 SWC-CIN-INT INVOICED 2019-04-16 836.0599975585938 Sidewalk Cafe Interest for Consent Fee
3018929 SWC-CON-ONL INVOICED 2019-04-16 13060.900390625 Sidewalk Cafe Consent Fee
3018930 SWC-CIN-INT INVOICED 2019-04-16 851.9400024414062 Sidewalk Cafe Interest for Consent Fee
3018928 SWC-CON CREDITED 2019-04-16 445 Petition For Revocable Consent Fee
3018927 LICENSE CREDITED 2019-04-16 510 Sidewalk Cafe License Fee
3018596 SWC-CON INVOICED 2019-04-16 445 Petition For Revocable Consent Fee
3018595 RENEWAL INVOICED 2019-04-16 510 Two-Year License Fee
2778602 SWC-CONADJ INVOICED 2018-04-19 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-28 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8169637302 2020-05-01 0202 PPP 570 HUDSON ST, NEW YORK, NY, 10014-2461
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340686
Loan Approval Amount (current) 340686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10014-2461
Project Congressional District NY-10
Number of Employees 52
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345219.02
Forgiveness Paid Date 2021-09-07
7472338409 2021-02-12 0202 PPS 570 Hudson St, New York, NY, 10014-2461
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477000
Loan Approval Amount (current) 477000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10014-2461
Project Congressional District NY-10
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 480869
Forgiveness Paid Date 2021-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State