Search icon

301 SOUTH LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 301 SOUTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2011 (14 years ago)
Entity Number: 4116690
ZIP code: 10007
County: New York
Place of Formation: New York
Address: c/o: Hospitality GS, One World Trade Center, 85th Floor, Ste 68, New York, NY, United States, 10007

Agent

Name Role Address
THE LAW OFFICES OF RICHARD L. COHN Agent 111 BROADWAY, SUITE 1202, NEW YORK, NY, 10006

DOS Process Agent

Name Role Address
301 SOUTH LLC DOS Process Agent c/o: Hospitality GS, One World Trade Center, 85th Floor, Ste 68, New York, NY, United States, 10007

Unique Entity ID

Unique Entity ID:
MDUCT87MWVH1
CAGE Code:
8XX93
UEI Expiration Date:
2023-03-19

Business Information

Doing Business As:
TREADWELL PARK
Activation Date:
2022-02-21
Initial Registration Date:
2021-03-25

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113893 Alcohol sale 2022-10-04 2022-10-04 2024-10-31 345 SOUTH END AVE, NEW YORK, New York, 10280 Restaurant
0423-22-113894 Alcohol sale 2022-10-04 2022-10-04 2024-10-31 345 SOUTH END AVE, NEW YORK, New York, 10280 Additional Bar

History

Start date End date Type Value
2025-07-03 2025-07-03 Address c/o Hospitality GS, One World Trade Center, fl 85, Ste 68, New York, NY, 10007, USA (Type of address: Service of Process)
2024-04-08 2025-07-03 Address 111 BROADWAY, SUITE 1202, NEW YORK, NY, 10006, USA (Type of address: Registered Agent)
2024-04-08 2025-07-03 Address c/o: Hospitality GS, One World Trade Center, 85th Floor, Ste 68, New York, NY, 10007, USA (Type of address: Service of Process)
2020-02-24 2024-04-08 Address ONE WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-05-23 2020-02-24 Address 111 BROADWAY, SUITE 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703001049 2025-07-03 BIENNIAL STATEMENT 2025-07-03
250703003551 2025-07-03 CERTIFICATE OF CHANGE BY ENTITY 2025-07-03
240408003029 2024-04-08 BIENNIAL STATEMENT 2024-04-08
210816000665 2021-08-16 BIENNIAL STATEMENT 2021-08-16
201127060016 2020-11-27 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Financial Assistance

Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1477234.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
549600.00
Total Face Value Of Loan:
549600.00
Date:
2020-07-17
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:
500000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
406000.00
Total Face Value Of Loan:
406000.00
Date:
2013-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
26900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$406,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$406,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$411,311.83
Servicing Lender:
Blue Ridge Bank, National Association
Use of Proceeds:
Payroll: $306,000
Utilities: $20,000
Rent: $80,000
Jobs Reported:
44
Initial Approval Amount:
$549,600
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$549,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$556,014.51
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $549,595
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State