Search icon

18 FOOLS L.L.C.

Company Details

Name: 18 FOOLS L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2011 (14 years ago)
Entity Number: 4081740
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 29 WEST 35TH ST., NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 29 WEST 35TH ST., NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106608 Alcohol sale 2024-03-07 2024-03-07 2026-03-31 29 W 35TH ST, NEW YORK, New York, 10001 Restaurant

Filings

Filing Number Date Filed Type Effective Date
210407060630 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190404060439 2019-04-04 BIENNIAL STATEMENT 2019-04-01
170414006116 2017-04-14 BIENNIAL STATEMENT 2017-04-01
130415006040 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110414000799 2011-04-14 ARTICLES OF ORGANIZATION 2011-04-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-23 No data 29 W 35TH ST, Manhattan, NEW YORK, NY, 10001 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
2460449 PL VIO INVOICED 2016-10-04 300 PL - Padlock Violation
2457395 PL VIO CREDITED 2016-09-29 300 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-23 Settlement (Pre-Hearing) 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 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3572378703 2021-03-31 0202 PPS 29 W 35TH ST GRND FLR, NEW YORK, NY, 10001
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447685
Loan Approval Amount (current) 447685
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, 10001
Project Congressional District NY-10
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 453412.88
Forgiveness Paid Date 2022-07-18
3013357705 2020-05-01 0202 PPP 29 W 35th St Grnd Flr, New York, NY, 10001
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384240
Loan Approval Amount (current) 384240
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, 10001-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 999990
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 319305.07
Forgiveness Paid Date 2022-03-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State