Search icon

54 BELOW LLC

Company Details

Name: 54 BELOW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2011 (14 years ago)
Entity Number: 4107472
ZIP code: 10019
County: New York
Address: 254 West 54TH ST., 10th floor, NEW YORK, NY, United States, 10019

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MK4QWURA3NX1 2022-01-27 254 W 54TH ST FL 10, NEW YORK, NY, 10019, 5516, USA 254 W 54TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA

Business Information

Doing Business As FEINSTEIN'S/54 BELOW
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-02-02
Initial Registration Date 2021-01-13
Entity Start Date 2011-07-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TOM GREEN
Role FINANCE DIRECTOR
Address 254 W 54TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name TOM GREEN
Role FINANCE DIRECTOR
Address 254 W 54TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA
Past Performance
Title PRIMARY POC
Name HEIDI T LIBBY
Role ASSISTANT ADMINISTRATOR
Address 254 W 54TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA

Central Index Key

CIK number Mailing Address Business Address Phone
0001531065 729 SEVENTH AVENUE-12TH FL, NEW YORK, NY, 10019 729 SEVENTH AVENUE-12TH FL, NEW YORK, NY, 10019 (212) 302-5559

Filings since 2012-08-07

Form type D/A
File number 021-167356
Filing date 2012-08-07
File View File

Filings since 2011-10-17

Form type D
File number 021-167356
Filing date 2011-10-17
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
54 BELOW LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 452873839 2023-08-03 54 BELOW LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123025559
Plan sponsor’s address 254 W 54TH ST FL 10, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing HEIDI LIBBY
54 BELOW LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 452873839 2021-04-10 54 BELOW LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123025559
Plan sponsor’s address 254 W 54TH ST FL 10, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-04-10
Name of individual signing TOM GREEN
54 BELOW LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 452873839 2020-05-08 54 BELOW LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123025559
Plan sponsor’s address 254 W 54TH ST FL 10, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing TOM GREEN
54 BELOW LLC 401 K PROFIT SHARING PLAN TRUST 2018 452873839 2019-05-03 54 BELOW LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123025559
Plan sponsor’s address 254 W 54TH ST FL 10, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing THOMAS GREEN
54 BELOW LLC 401 K PROFIT SHARING PLAN TRUST 2017 452873839 2018-07-05 54 BELOW LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123025559
Plan sponsor’s address 254 W 54TH ST FL 10, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing THOMAS GREEN
54 BELOW LLC 401 K PROFIT SHARING PLAN TRUST 2016 452873839 2017-05-15 54 BELOW LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123025559
Plan sponsor’s address 254 W 54TH ST FL 10, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing THOMAS GREEN
54 BELOW LLC 401 K PROFIT SHARING PLAN TRUST 2015 452873839 2016-05-12 54 BELOW LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123025559
Plan sponsor’s address 254 W 54TH ST FL 10, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing TOM GREEN
54 BELOW LLC 401 K PROFIT SHARING PLAN TRUST 2014 452873839 2015-06-30 54 BELOW LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2123025559
Plan sponsor’s address 254 W 54TH STREET, FLOOR 10, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing TOM GREEN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 254 West 54TH ST., 10th floor, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106741 Alcohol sale 2024-05-02 2024-05-02 2026-04-30 254 W 54TH ST, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2023-05-05 2023-06-07 Address 254 West 54TH ST., 10th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-06-04 2023-05-05 Address 254 W. 54TH STREET, FL 10, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-06-16 2021-06-04 Address 180 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607004238 2023-06-07 BIENNIAL STATEMENT 2023-06-01
230505001980 2023-05-05 CERTIFICATE OF MERGER 2023-05-05
210604060574 2021-06-04 BIENNIAL STATEMENT 2021-06-01
201124060162 2020-11-24 BIENNIAL STATEMENT 2019-06-01
110923000951 2011-09-23 CERTIFICATE OF AMENDMENT 2011-09-23
110913000210 2011-09-13 CERTIFICATE OF AMENDMENT 2011-09-13
110815000180 2011-08-15 CERTIFICATE OF PUBLICATION 2011-08-15
110616000181 2011-06-16 ARTICLES OF ORGANIZATION 2011-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4259308604 2021-03-18 0202 PPS 254 W 54th St Fl 10, New York, NY, 10019-5516
Loan Status Date 2024-08-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 737432
Loan Approval Amount (current) 737432
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, 10019-5516
Project Congressional District NY-12
Number of Employees 67
NAICS code 711110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2042937108 2020-04-10 0202 PPP 254 W. 54th Street, 10th floor 0.0, New York, NY, 10019-5516
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 825500
Loan Approval Amount (current) 825500
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, 10019-5516
Project Congressional District NY-12
Number of Employees 66
NAICS code 722511
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 466668.69
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904162 Americans with Disabilities Act - Other 2019-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-18
Termination Date 2019-12-03
Section 1331
Sub Section CV
Status Terminated

Parties

Name CONNOR
Role Plaintiff
Name 54 BELOW LLC
Role Defendant
2409262 Copyright 2024-12-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-05
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name GOULD
Role Plaintiff
Name 54 BELOW LLC
Role Defendant
2204765 Fair Labor Standards Act 2022-06-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-07
Termination Date 2022-10-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name OREA
Role Plaintiff
Name 54 BELOW LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State