Search icon

ETHOS GALLERY 51, LLC

Company Details

Name: ETHOS GALLERY 51, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2011 (14 years ago)
Entity Number: 4098296
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-888-4060

DOS Process Agent

Name Role Address
C/O GERSTEN SAVAGE LLP DOS Process Agent 600 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134739 No data Alcohol sale 2023-08-18 2023-08-18 2025-08-31 903 905 1ST AVE, NEW YORK, New York, 10022 Restaurant
1444217-DCA Inactive Business 2012-09-14 No data 2020-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
111004000889 2011-10-04 CERTIFICATE OF PUBLICATION 2011-10-04
110524000268 2011-05-24 ARTICLES OF ORGANIZATION 2011-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-09 No data 905 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-06 No data 905 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-27 No data 905 1ST AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-27 No data 905 1ST AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-19 No data 905 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity 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
3174746 SWC-CIN-INT CREDITED 2020-04-10 783.8400268554688 Sidewalk Cafe Interest for Consent Fee
3166779 RENEWAL INVOICED 2020-03-05 510 Two-Year License Fee
3166780 SWC-CON INVOICED 2020-03-05 445 Petition For Revocable Consent Fee
3165134 SWC-CON-ONL CREDITED 2020-03-03 12016.759765625 Sidewalk Cafe Consent Fee
3120117 SWC-CONADJ INVOICED 2019-11-26 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015394 SWC-CIN-INT INVOICED 2019-04-10 766.2000122070312 Sidewalk Cafe Interest for Consent Fee
2998518 SWC-CON-ONL INVOICED 2019-03-06 11746.58984375 Sidewalk Cafe Consent Fee
2774728 SWC-CON CREDITED 2018-04-11 445 Petition For Revocable Consent Fee
2774727 RENEWAL INVOICED 2018-04-11 510 Two-Year License Fee
2773254 SWC-CIN-INT INVOICED 2018-04-10 751.9199829101562 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-27 Settlement (Post Hearing) CLEARANCE RULES 1 1 No data No data
2014-06-27 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606437706 2020-05-01 0202 PPP 905 1ST AVE, NEW YORK, NY, 10022
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431972
Loan Approval Amount (current) 431972
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, 10022-0001
Project Congressional District NY-12
Number of Employees 330
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 -
Forgiveness Paid Date -
4096828601 2021-03-17 0202 PPS 905 1st Ave, New York, NY, 10022-8009
Loan Status Date 2021-03-30
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 496153
Loan Approval Amount (current) 496153
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, 10022-8009
Project Congressional District NY-12
Number of Employees 42
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State