Search icon

CROWN ALLEY LLC

Company Details

Name: CROWN ALLEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2011 (14 years ago)
Entity Number: 4130860
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 30-09 34TH ST., ASTORIA, NY, United States, 11103

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PNF6XWLVRMP7 2022-06-20 1590 2ND AVE, NEW YORK, NY, 10028, 4121, USA 1590 2ND AVE, NEW YORK, NY, 10028, 4121, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-22
Entity Start Date 2012-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID C MOHALLY
Role OWNER
Address 1590 2ND AVE, NEW YORK, NY, 10028, USA
Government Business
Title PRIMARY POC
Name DAVID C MOHALLY
Role OWNER
Address 1590 2ND AVE, NEW YORK, NY, 10028, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30-09 34TH ST., ASTORIA, NY, United States, 11103

Agent

Name Role Address
RUAIRI CURTIN Agent 30-09 34TH ST., ASTORIA, NY, 11103

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103292 No data Alcohol sale 2024-05-24 2024-05-24 2026-05-31 1590 2ND AVE, NEW YORK, New York, 10028 Restaurant
0423-22-103323 No data Alcohol sale 2024-05-24 2024-05-24 2026-05-31 1590 2ND AVE, NEW YORK, New York, 10028 Additional Bar
2024028-DCA Inactive Business 2015-06-08 No data 2020-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
110815000760 2011-08-15 ARTICLES OF ORGANIZATION 2011-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-17 No data 1590 2ND AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-07 No data 1590 2ND AVE, Manhattan, NEW YORK, NY, 10028 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
3175435 SWC-CIN-INT CREDITED 2020-04-10 586.5 Sidewalk Cafe Interest for Consent Fee
3165409 SWC-CON-ONL CREDITED 2020-03-03 8991.5703125 Sidewalk Cafe Consent Fee
3050170 SWC-CONADJ INVOICED 2019-06-24 7100.06982421875 Sidewalk Cafe Consent Fee Manual Adjustment
3050174 SWC-CON-ONL INVOICED 2019-06-24 8789.41015625 Sidewalk Cafe Consent Fee
3050173 SWC-CON CREDITED 2019-06-24 445 Petition For Revocable Consent Fee
3050176 SWC-CIN-INT CREDITED 2019-06-24 573.3200073242188 Sidewalk Cafe Interest for Consent Fee
3050172 LICENSE CREDITED 2019-06-24 510 Sidewalk Cafe License Fee
2794602 SWC-CONADJ CREDITED 2018-05-30 5531.35009765625 Sidewalk Cafe Consent Fee Manual Adjustment
2794604 SWC-CONADJ CREDITED 2018-05-30 7854.330078125 Sidewalk Cafe Consent Fee Manual Adjustment
2794605 SWC-CIN-INT CREDITED 2018-05-30 512.3200073242188 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-17 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6587708408 2021-02-10 0202 PPS 1590 2nd Ave #Store, New York, NY, 10028-4121
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 927388
Loan Approval Amount (current) 927388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10028-4121
Project Congressional District NY-12
Number of Employees 58
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 936577.38
Forgiveness Paid Date 2022-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110060 Americans with Disabilities Act - Other 2021-11-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-24
Termination Date 2022-06-24
Pretrial Conference Date 2022-03-29
Section 1331
Status Terminated

Parties

Name VOLMAN
Role Plaintiff
Name CROWN ALLEY LLC
Role Defendant
2401197 Americans with Disabilities Act - Other 2024-02-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-15
Termination Date 2024-05-20
Section 1201
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name CROWN ALLEY LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State