Search icon

EAST SIDE BURGERS, LLC

Company Details

Name: EAST SIDE BURGERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2011 (14 years ago)
Entity Number: 4113630
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 12-52 CLINTONVILLE STREET, SUITE 200, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 212-510-8559

DOS Process Agent

Name Role Address
KAPSALIS ASSOCIATES P.C. DOS Process Agent 12-52 CLINTONVILLE STREET, SUITE 200, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1420350-DCA Inactive Business 2012-02-28 2022-12-15

Filings

Filing Number Date Filed Type Effective Date
110923000139 2011-09-23 CERTIFICATE OF CHANGE 2011-09-23
110916000578 2011-09-16 CERTIFICATE OF PUBLICATION 2011-09-16
110817000318 2011-08-17 CERTIFICATE OF AMENDMENT 2011-08-17
110630000554 2011-06-30 ARTICLES OF ORGANIZATION 2011-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-25 No data 1370 1ST AVE, Manhattan, NEW YORK, NY, 10021 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-21 No data 1370 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-31 No data 1370 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-12 No data 1370 1ST AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-25 No data 1370 1ST AVE, Manhattan, NEW YORK, NY, 10021 No 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
3175130 SWC-CIN-INT CREDITED 2020-04-10 877.02001953125 Sidewalk Cafe Interest for Consent Fee
3165088 SWC-CON-ONL CREDITED 2020-03-03 13445.330078125 Sidewalk Cafe Consent Fee
3015717 SWC-CIN-INT INVOICED 2019-04-10 857.280029296875 Sidewalk Cafe Interest for Consent Fee
2998470 SWC-CON-ONL INVOICED 2019-03-06 13143.0400390625 Sidewalk Cafe Consent Fee
2951282 RENEWAL INVOICED 2018-12-26 510 Two-Year License Fee
2951283 SWC-CON INVOICED 2018-12-26 445 Petition For Revocable Consent Fee
2773267 SWC-CIN-INT INVOICED 2018-04-10 841.3200073242188 Sidewalk Cafe Interest for Consent Fee
2752895 SWC-CON-ONL INVOICED 2018-03-01 12897.98046875 Sidewalk Cafe Consent Fee
2613486 SL VIO INVOICED 2017-05-17 750 SL - Sick Leave Violation
2591293 SWC-CIN-INT INVOICED 2017-04-15 824.010009765625 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5543408503 2021-03-01 0202 PPS 1370 1st Ave, New York, NY, 10021-3802
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267694
Loan Approval Amount (current) 267694
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10021-3802
Project Congressional District NY-12
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 270150.92
Forgiveness Paid Date 2022-02-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State