Search icon

EAT MADISON LLC

Company Details

Name: EAT MADISON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2011 (14 years ago)
Entity Number: 4081173
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 426 E 91ST STREET 2ND FLOOR, 3RD FL, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-722-2011

DOS Process Agent

Name Role Address
ELI ZABAR DOS Process Agent 426 E 91ST STREET 2ND FLOOR, 3RD FL, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date Last renew date End date Address Description
0267-22-112811 No data Alcohol sale 2024-02-06 2024-02-06 2026-02-28 922 MADISON AVE, NEW YORK, New York, 10021 Food & Beverage Business
2025226-DCA Active Business 2015-07-02 No data 2024-03-31 No data No data
2009249-DCA Inactive Business 2014-06-06 No data 2020-09-15 No data No data

History

Start date End date Type Value
2021-04-05 2024-12-19 Address 403 E. 91 STREET, 3RD FL, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2013-05-20 2021-04-05 Address 1064 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-04-13 2013-05-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219003485 2024-12-19 BIENNIAL STATEMENT 2024-12-19
210405060869 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190403060421 2019-04-03 BIENNIAL STATEMENT 2019-04-01
170406006654 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150406006331 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130520006238 2013-05-20 BIENNIAL STATEMENT 2013-04-01
110705000066 2011-07-05 CERTIFICATE OF PUBLICATION 2011-07-05
110413000704 2011-04-13 ARTICLES OF ORGANIZATION 2011-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-12 No data 922 MADISON AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-08 No data 922 MADISON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 922 MADISON AVE, Manhattan, NEW YORK, NY, 10021 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-20 No data 939 MADISON AVE, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-22 No data 922 MADISON AVE, Manhattan, NEW YORK, NY, 10021 Pass 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
3418041 RENEWAL2 INVOICED 2022-02-16 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3175398 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3165269 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3164578 RENEWAL2 INVOICED 2020-03-03 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3115968 WM VIO INVOICED 2019-11-15 300 WM - W&M Violation
3074409 WM VIO VOIDED 2019-08-19 600 WM - W&M Violation
3050421 SCALE-01 INVOICED 2019-06-25 20 SCALE TO 33 LBS
3050184 WM VIO VOIDED 2019-06-24 300 WM - W&M Violation
2998661 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2832402 SWC-CON CREDITED 2018-08-23 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-12 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2017-04-05 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1246907107 2020-04-10 0202 PPP 403 E. 91 STREET 0.0, NEW YORK, NY, 10128-6800
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20120
Loan Approval Amount (current) 20120
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, 10128-6800
Project Congressional District NY-12
Number of Employees 6
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4772.09
Forgiveness Paid Date 2022-06-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State