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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-19 |
Name of individual signing | PAULA CHLOST |
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 |
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 |
Name | Role | Address |
---|---|---|
TOMASZ DYSZKIEWCZ | Chief Executive Officer | 95 DELANCEY STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
93 LUDLOW ST. INC. | DOS Process Agent | 95 DELANCEY STREET, NEW YORK, NY, United States, 10002 |
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 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801275 | Copyright | 2018-02-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNIVERSAL POLYGRAM INTE, |
Role | Plaintiff |
Name | 93 LUDLOW ST. INC. |
Role | Defendant |
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 |
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