Search icon

PLAN A GROUP, LLC

Company Details

Name: PLAN A GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2011 (13 years ago)
Entity Number: 4168465
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 49 MORTON STREET APT 1C, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 646-707-3195

DOS Process Agent

Name Role Address
C/O ABIGAIL SIERROS DOS Process Agent 49 MORTON STREET APT 1C, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103623 No data Alcohol sale 2024-05-23 2024-05-23 2026-05-31 138 DIVISION ST, NEW YORK, New York, 10002 Restaurant
1458966-DCA Inactive Business 2013-03-04 No data 2020-04-11 No data No data

Filings

Filing Number Date Filed Type Effective Date
111122000356 2011-11-22 ARTICLES OF ORGANIZATION 2011-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-25 No data 138 DIVISION ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-21 No data 138 DIVISION ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-12 No data 138 DIVISION ST, Manhattan, NEW YORK, NY, 10002 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-26 No data 138 DIVISION ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-17 No data 138 DIVISION ST, Manhattan, NEW YORK, NY, 10002 Licensed 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
3290624 CL VIO INVOICED 2021-02-02 6300 CL - Consumer Law Violation
3262680 CL VIO CREDITED 2020-11-27 4500 CL - Consumer Law Violation
3247819 CL VIO VOIDED 2020-10-21 4500 CL - Consumer Law Violation
3198495 CL VIO VOIDED 2020-08-13 6300 CL - Consumer Law Violation
3177476 CL VIO VOIDED 2020-05-04 4500 CL - Consumer Law Violation
3175370 SWC-CIN-INT CREDITED 2020-04-10 350.7900085449219 Sidewalk Cafe Interest for Consent Fee
3165161 SWC-CON-ONL CREDITED 2020-03-03 5378.1298828125 Sidewalk Cafe Consent Fee
3082871 SWC-CON INVOICED 2019-09-09 445 Petition For Revocable Consent Fee
3082870 RENEWAL INVOICED 2019-09-09 510 Two-Year License Fee
3015399 SWC-CIN-INT INVOICED 2019-04-10 342.92999267578125 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-25 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 18 No data 18 No data
2014-06-26 Settlement (Pre-Hearing) CAFE W/OUT LICENSE &/OR CONSENT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630738301 2021-01-19 0202 PPS 138 Division St, New York, NY, 10002-6104
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141100
Loan Approval Amount (current) 141100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6104
Project Congressional District NY-10
Number of Employees 20
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142136.02
Forgiveness Paid Date 2021-10-20
3791477310 2020-04-29 0202 PPP 138 DIVISION STREET, NEW YORK, NY, 10002
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95832.88
Forgiveness Paid Date 2021-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State