Search icon

HUMMUS ON 6TH, LLC

Company Details

Name: HUMMUS ON 6TH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2011 (14 years ago)
Entity Number: 4093118
ZIP code: 10011
County: Richmond
Place of Formation: New York
Address: 585 6th Avenue, New York, NY, United States, 10011

Contact Details

Phone +1 212-510-7405

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H9HKV3PX4JD9 2022-06-20 585 6TH AVE, NEW YORK, NY, 10011, 2004, USA 585 6TH AVE, NEW YORK, NY, 10011, 2004, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-16
Entity Start Date 2018-05-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANICE B AXELROD
Role PRESIDENT
Address 585 6TH AVE, NEW YORK, NY, 10011, USA
Government Business
Title PRIMARY POC
Name JANICE B AXELROD
Role PRESIDENT
Address 585 6TH AVE, NEW YORK, NY, 10011, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 585 6th Avenue, New York, NY, United States, 10011

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140358 No data Alcohol sale 2023-01-09 2023-01-09 2025-01-31 585 AVENUE OF THE AMERICAS, NEW YORK, New York, 10011 Restaurant
2060572-DCA Inactive Business 2017-11-09 No data 2020-12-15 No data No data

History

Start date End date Type Value
2012-07-03 2024-07-12 Address 9 RED OAK RUN, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process)
2011-05-11 2012-07-03 Address 896 LAMONT AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712001088 2024-07-12 BIENNIAL STATEMENT 2024-07-12
170202000524 2017-02-02 CERTIFICATE OF AMENDMENT 2017-02-02
130617006549 2013-06-17 BIENNIAL STATEMENT 2013-05-01
120703000164 2012-07-03 CERTIFICATE OF CHANGE 2012-07-03
111026000117 2011-10-26 CERTIFICATE OF PUBLICATION 2011-10-26
110511000820 2011-05-11 ARTICLES OF ORGANIZATION 2011-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-23 No data 585 6TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-21 No data 585 6TH AVE, Manhattan, NEW YORK, NY, 10011 Warning 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
3175218 SWC-CIN-INT CREDITED 2020-04-10 230.22000122070312 Sidewalk Cafe Interest for Consent Fee
3165719 SWC-CON-ONL CREDITED 2020-03-03 3529.39990234375 Sidewalk Cafe Consent Fee
3015535 SWC-CIN-INT INVOICED 2019-04-10 225.02999877929688 Sidewalk Cafe Interest for Consent Fee
2999120 SWC-CON-ONL INVOICED 2019-03-06 3450.050048828125 Sidewalk Cafe Consent Fee
2891758 RENEWAL INVOICED 2018-09-26 510 Two-Year License Fee
2891759 SWC-CON INVOICED 2018-09-26 445 Petition For Revocable Consent Fee
2753807 SWC-CON-ONL INVOICED 2018-03-01 3385.719970703125 Sidewalk Cafe Consent Fee
2692256 SWC-CON-ONL INVOICED 2017-11-09 1017.5399780273438 Sidewalk Cafe Consent Fee
2680381 SEC-DEP-UN INVOICED 2017-10-24 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2680379 LICENSE INVOICED 2017-10-24 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1733218410 2021-02-02 0202 PPS 585 Avenue of the Americas, New York, NY, 10011-2004
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184621
Loan Approval Amount (current) 184621
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, 10011-2004
Project Congressional District NY-10
Number of Employees 22
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 185942.78
Forgiveness Paid Date 2021-10-26
5644417302 2020-04-30 0202 PPP 585 Avenue Of The Americas, NEW YORK, NY, 10011
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131872.5
Loan Approval Amount (current) 131872.5
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, 10011-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132680.51
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005705 Fair Labor Standards Act 2020-07-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-23
Termination Date 2021-06-15
Date Issue Joined 2020-09-30
Pretrial Conference Date 2020-10-14
Section 0201
Sub Section DO
Status Terminated

Parties

Name LICONA PEREZ,
Role Plaintiff
Name HUMMUS ON 6TH, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State