Search icon

93 LUDLOW ST. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 93 LUDLOW ST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2011 (14 years ago)
Entity Number: 4071647
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 95 DELANCEY STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOMASZ DYSZKIEWCZ Chief Executive Officer 95 DELANCEY STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
93 LUDLOW ST. INC. DOS Process Agent 95 DELANCEY STREET, NEW YORK, NY, United States, 10002

Form 5500 Series

Employer Identification Number (EIN):
451259283
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134940 No data Alcohol sale 2023-09-15 2023-09-15 2025-09-30 95 DELANCEY ST, NEW YORK, New York, 10002 Restaurant
0423-23-134873 No data Alcohol sale 2023-09-15 2023-09-15 2025-09-30 95 DELANCEY ST, NEW YORK, New York, 10002 Additional Bar
0423-23-134872 No data Alcohol sale 2023-09-15 2023-09-15 2025-09-30 95 DELANCEY ST, NEW YORK, New York, 10002 Additional Bar

History

Start date End date Type Value
2025-03-01 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-01 2025-03-01 Address 95 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-03-01 Address 95 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-01-14 Address 95 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301044960 2025-03-01 BIENNIAL STATEMENT 2025-03-01
250114001434 2025-01-14 BIENNIAL STATEMENT 2025-01-14
210302061510 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190318060418 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170302006829 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2322354 SWC-CIN-INT INVOICED 2016-04-10 337.9800109863281 Sidewalk Cafe Interest for Consent Fee
2287811 SWC-CON-ONL INVOICED 2016-02-27 5181.14013671875 Sidewalk Cafe Consent Fee
2175197 SWC-CONADJ INVOICED 2015-09-22 283.19000244140625 Sidewalk Cafe Consent Fee Manual Adjustment
2061079 SWC-CON-ONL INVOICED 2015-04-28 4341.64013671875 Sidewalk Cafe Consent Fee
1975493 SWC-CON INVOICED 2015-02-05 445 Petition For Revocable Consent Fee
1975496 PLANREVIEW INVOICED 2015-02-05 310 Sidewalk Cafe Plan Review Fee
1975492 LICENSE INVOICED 2015-02-05 510 Sidewalk Cafe License Fee
1975495 SEC-DEP-UN INVOICED 2015-02-05 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
1975494 SWC-CON-MOD CREDITED 2015-02-05 175 Petition for Revocable Consent - Modification Fee

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
308522.00
Total Face Value Of Loan:
308522.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308522
Current Approval Amount:
308522
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
311674.84

Court Cases

Court Case Summary

Filing Date:
2018-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
UNIVERSAL POLYGRAM INTE,
Party Role:
Plaintiff
Party Name:
93 LUDLOW ST. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PENA
Party Role:
Plaintiff
Party Name:
93 LUDLOW ST. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-10-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WYRE
Party Role:
Plaintiff
Party Name:
93 LUDLOW ST. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State