Search icon

SERAFINA MEATPACKING LLC

Company Details

Name: SERAFINA MEATPACKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2011 (14 years ago)
Entity Number: 4112666
ZIP code: 10017
County: New York
Place of Formation: New York
Address: c/o Golenbock Eiseman Assor Bell & Peskoe LLP, 711 Third Avenue, Floor 17, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 631-424-8480

DOS Process Agent

Name Role Address
ATTN.: LAWRENCE R. HAUT, ESQ. DOS Process Agent c/o Golenbock Eiseman Assor Bell & Peskoe LLP, 711 Third Avenue, Floor 17, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103296 No data Alcohol sale 2024-03-27 2024-03-27 2026-03-31 7 9TH AVE, NEW YORK, NY, 10011 Restaurant
1437672-DCA Inactive Business 2012-07-16 No data 2018-03-31 No data No data
1418637-DCA Inactive Business 2012-02-06 No data 2020-04-15 No data No data

History

Start date End date Type Value
2011-06-28 2024-03-18 Address ATTN: ROBERT N. SWETNICK, ESQ., 3 PARK AVE. 16TH FLR., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318001710 2024-03-18 BIENNIAL STATEMENT 2024-03-18
120113000907 2012-01-13 CERTIFICATE OF PUBLICATION 2012-01-13
110628000843 2011-06-28 ARTICLES OF ORGANIZATION 2011-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-19 No data 7 9TH AVE, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-03 No data 7 9TH AVE, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-05 No data 7 9TH AVE, Manhattan, NEW YORK, NY, 10014 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
3174730 SWC-CIN-INT CREDITED 2020-04-10 1093.56005859375 Sidewalk Cafe Interest for Consent Fee
3165081 SWC-CON-ONL CREDITED 2020-03-03 16764.650390625 Sidewalk Cafe Consent Fee
3015812 SWC-CIN-INT INVOICED 2019-04-10 1068.9599609375 Sidewalk Cafe Interest for Consent Fee
2998461 SWC-CON-ONL INVOICED 2019-03-06 16387.73046875 Sidewalk Cafe Consent Fee
2939113 SWC-CIN-INT INVOICED 2018-12-05 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2936429 LL VIO INVOICED 2018-11-29 1500 LL - License Violation
2854474 LL VIO CREDITED 2018-09-06 1500 LL - License Violation
2819938 LL VIO CREDITED 2018-07-31 1375 LL - License Violation
2816997 LL VIO CREDITED 2018-07-30 500 LL - License Violation
2776222 SWC-CON INVOICED 2018-04-13 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-19 Default Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data 1 No data
2018-07-19 Default Decision THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 No data 1 No data
2016-11-05 Settlement (Pre-Hearing) FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data
2016-11-05 Settlement (Pre-Hearing) BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2016-11-05 Settlement (Pre-Hearing) THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data
2016-11-05 Settlement (Pre-Hearing) SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1536877305 2020-04-28 0202 PPP 7 9th Ave, New York, NY, 10014
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440164
Loan Approval Amount (current) 440164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10014-0001
Project Congressional District NY-10
Number of Employees 57
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445666.05
Forgiveness Paid Date 2021-07-29
6548158809 2021-04-20 0202 PPS 7 9th Ave, New York, NY, 10014-1501
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 617736
Loan Approval Amount (current) 617736
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10014-1501
Project Congressional District NY-10
Number of Employees 57
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 622883.8
Forgiveness Paid Date 2022-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State