Search icon

301 SOUTH LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MDUCT87MWVH1 2023-03-19 301 S END AVE, NEW YORK, NY, 10280, 1002, USA 301 SOUTH LLC C/O RICHARD COHN, 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA

Business Information

Doing Business As TREADWELL PARK
URL https://www.treadwellpark.com/location/downtown/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-02-21
Initial Registration Date 2021-03-25
Entity Start Date 2011-07-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD COHN
Role CFO
Address 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA
Government Business
Title PRIMARY POC
Name RICHARD COHN
Role CFO
Address 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA
Past Performance Information not Available

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

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
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)
2012-05-29 2024-04-08 Address 111 BROADWAY, SUITE 1202, NEW YORK, NY, 10006, USA (Type of address: Registered Agent)
2011-07-11 2013-05-23 Address 55 LIBERTY ST., 2ND FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
200224000888 2020-02-24 CERTIFICATE OF CHANGE 2020-02-24
130523000237 2013-05-23 CERTIFICATE OF CHANGE 2013-05-23
120529000154 2012-05-29 CERTIFICATE OF CHANGE 2012-05-29
110711000512 2011-07-11 ARTICLES OF ORGANIZATION 2011-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5104467207 2020-04-27 0202 PPP 301 South End Ave, New York, NY, 10280
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406000
Loan Approval Amount (current) 406000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10280-0001
Project Congressional District NY-10
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 411311.83
Forgiveness Paid Date 2021-08-19
7498208403 2021-02-12 0202 PPS 301 S End Ave, New York, NY, 10280-1002
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 549600
Loan Approval Amount (current) 549600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10280-1002
Project Congressional District NY-10
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 556014.51
Forgiveness Paid Date 2022-04-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State