Search icon

LAFAYETTE STREET PARTNERS II, LLC

Company Details

Name: LAFAYETTE STREET PARTNERS II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2011 (14 years ago)
Entity Number: 4111055
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 380 LAFAYETTE STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-533-3000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 380 LAFAYETTE STREET, NEW YORK, NY, United States, 10003

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SACWXCWVZEY4
CAGE Code:
8X4C5
UEI Expiration Date:
2023-04-03

Business Information

Activation Date:
2022-03-08
Initial Registration Date:
2021-03-11

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134863 No data Alcohol sale 2023-03-22 2023-03-22 2025-03-31 380 LAFAYETTE ST, NEW YORK, New York, 10003 Restaurant
0423-23-134843 No data Alcohol sale 2023-03-22 2023-03-22 2025-03-31 380 LAFAYETTE ST, NEW YORK, New York, 10003 Additional Bar
1458496-DCA Inactive Business 2013-03-01 No data 2020-09-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
130621002417 2013-06-21 BIENNIAL STATEMENT 2013-06-01
120329000874 2012-03-29 CERTIFICATE OF AMENDMENT 2012-03-29
110624000011 2011-06-24 ARTICLES OF ORGANIZATION 2011-06-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175368 SWC-CIN-INT CREDITED 2020-04-10 2620.110107421875 Sidewalk Cafe Interest for Consent Fee
3169667 CL VIO INVOICED 2020-03-16 350 CL - Consumer Law Violation
3169669 WM VIO INVOICED 2020-03-16 800 WM - W&M Violation
3169668 OL VIO INVOICED 2020-03-16 500 OL - Other Violation
3165159 SWC-CON-ONL CREDITED 2020-03-03 40167.9296875 Sidewalk Cafe Consent Fee
3146934 OL VIO CREDITED 2020-01-21 250 OL - Other Violation
3146933 CL VIO CREDITED 2020-01-21 175 CL - Consumer Law Violation
3146935 WM VIO CREDITED 2020-01-21 50 WM - W&M Violation
3015398 SWC-CIN-INT INVOICED 2019-04-10 2561.18994140625 Sidewalk Cafe Interest for Consent Fee
2998546 SWC-CON-ONL INVOICED 2019-03-06 39264.83984375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-10 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-01-10 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2020-01-10 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2017-06-02 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2017-06-02 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
1468912
Current Approval Amount:
1468912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
762421.27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State