Search icon

93 LUDLOW ST. INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
93 LUDLOW ST INC 401(K) PLAN 2023 451259283 2024-06-19 93 LUDLOW ST INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 2122280909
Plan sponsor’s address 95 DELANCEY ST, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing PAULA CHLOST
93 LUDLOW ST INC 401(K) PLAN 2022 451259283 2023-07-07 93 LUDLOW ST INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 2122280909
Plan sponsor’s address 95 DELANCEY ST, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing PAULA CHLOST
93 LUDLOW ST INC 401(K) PLAN 2021 451259283 2022-06-23 93 LUDLOW ST INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 7868775827
Plan sponsor’s address 95 DELANCEY ST, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing JOANNA GAFA

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

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
2019769-DCA Inactive Business 2015-03-20 No data 2017-09-15 No data No data

History

Start date End date Type Value
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-03-01 Address 95 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2025-01-14 2025-03-01 Address 95 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 95 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-02 2025-01-14 Address 95 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2017-03-02 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
130306006985 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110323000709 2011-03-23 CERTIFICATE OF INCORPORATION 2011-03-23

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6024947704 2020-05-01 0202 PPP 95 DELANCEY ST, NEW YORK, NY, 10002-3165
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308522
Loan Approval Amount (current) 308522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-3165
Project Congressional District NY-10
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 311674.84
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801275 Copyright 2018-02-13 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-13
Termination Date 2018-06-21
Section 1400
Status Terminated

Parties

Name UNIVERSAL POLYGRAM INTE,
Role Plaintiff
Name 93 LUDLOW ST. INC.
Role Defendant
1408658 Fair Labor Standards Act 2014-10-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-30
Termination Date 2015-02-27
Date Issue Joined 2014-12-22
Section 1331
Status Terminated

Parties

Name WYRE
Role Plaintiff
Name 93 LUDLOW ST. INC.
Role Defendant
1503624 Fair Labor Standards Act 2015-05-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-08
Termination Date 2016-11-15
Date Issue Joined 2015-06-25
Pretrial Conference Date 2015-07-21
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State