Search icon

TS3 HOSPITALITY LLC

Company Details

Name: TS3 HOSPITALITY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2011 (14 years ago)
Entity Number: 4114653
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 270 LAFAYETTE STREET, SUITE 1500, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-496-5700

DOS Process Agent

Name Role Address
TS3 HOSPITALITY LLC DOS Process Agent 270 LAFAYETTE STREET, SUITE 1500, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103594 No data Alcohol sale 2022-08-25 2022-08-25 2024-09-30 1900 BROADWAY, NEW YORK, New York, 10023 Restaurant
1422807-DCA Inactive Business 2012-04-16 No data 2020-08-28 No data No data

History

Start date End date Type Value
2013-07-22 2023-07-03 Address 270 LAFAYETTE STREET, SUITE 1500, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-07-05 2013-07-22 Address C/O THE SMITH/JEFFREY LEFCOURT, 270 LAFAYETTE STREET SUITE 805, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000454 2023-07-03 BIENNIAL STATEMENT 2023-07-01
221222000810 2022-12-22 BIENNIAL STATEMENT 2021-07-01
150707006018 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130722006194 2013-07-22 BIENNIAL STATEMENT 2013-07-01
120629000712 2012-06-29 CERTIFICATE OF PUBLICATION 2012-06-29
110705000486 2011-07-05 APPLICATION OF AUTHORITY 2011-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-25 No data 1900 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-19 No data 1900 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-31 No data 1400 BROADWAY, Manhattan, NEW YORK, NY, 10018 Closed 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
3175343 SWC-CIN-INT CREDITED 2020-04-10 1638.9300537109375 Sidewalk Cafe Interest for Consent Fee
3168269 SWC-CON INVOICED 2020-03-10 445 Petition For Revocable Consent Fee
3168267 PLANREVIEW CREDITED 2020-03-10 310 Sidewalk Cafe Plan Review Fee
3168268 RENEWAL INVOICED 2020-03-10 510 Two-Year License Fee
3165104 SWC-CON-ONL CREDITED 2020-03-03 25125.9609375 Sidewalk Cafe Consent Fee
2998487 SWC-CON-ONL INVOICED 2019-03-06 24561.060546875 Sidewalk Cafe Consent Fee
2760086 SWC-CON CREDITED 2018-03-15 445 Petition For Revocable Consent Fee
2760065 RENEWAL INVOICED 2018-03-15 510 Two-Year License Fee
2760064 PLANREVIEW CREDITED 2018-03-15 310 Sidewalk Cafe Plan Review Fee
2752918 SWC-CON-ONL INVOICED 2018-03-01 24103.099609375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-19 Hearing Decision Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6139767110 2020-04-14 0202 PPP 1900 Broadway, NEW YORK, NY, 10023
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1915500
Loan Approval Amount (current) 1915500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1937475.04
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State