Search icon

THYME LLC

Company Details

Name: THYME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2012 (13 years ago)
Entity Number: 4186256
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 8 TOWER PLACE, ROSLYN, NY, United States, 11576

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FCXHPWLP41A9 2022-03-16 8 TOWER PL, ROSLYN, NY, 11576, 2151, USA 8 TOWER PL, ROSLYN, NY, 11576, USA

Business Information

Division Name THYME LLC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-16
Entity Start Date 2012-01-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KHALDOUN ABOUSAID
Address 8 TOWER PL, ROSLYN, NY, 11576, USA
Government Business
Title PRIMARY POC
Name KHALDOUN ABOUSAID
Address 8 TOWER PL, ROSLYN, NY, 11576, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THYME LLC 401(K) PENSION PLAN 2023 454916218 2024-09-22 THYME LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5166252566
Plan sponsor’s address 8 TOWER PL, ROSLYN, NY, 11576
THYME LLC 401(K) PENSION PLAN 2022 454916218 2023-10-04 THYME LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5166252566
Plan sponsor’s address 8 TOWER PL, ROSLYN, NY, 11576
THYME LLC 401(K) PENSION PLAN 2021 454916218 2022-10-11 THYME LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5166252566
Plan sponsor’s address 8 TOWER PL, ROSLYN, NY, 11576
THYME LLC 401(K) PENSION PLAN 2020 454916218 2021-09-27 THYME LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5166252566
Plan sponsor’s address 8 TOWER PL, ROSLYN, NY, 11576
THYME LLC 401(K) PENSION PLAN 2019 454916218 2020-07-24 THYME LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5166252566
Plan sponsor’s address 8 TOWER PL, ROSLYN, NY, 11576
THYME LLC 401(K) PENSION PLAN 2018 454916218 2019-05-31 THYME LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5166252566
Plan sponsor’s address 8 TOWER PL, ROSLYN, NY, 11576
THYME LLC 401(K) PENSION PLAN 2017 454916218 2018-10-12 THYME LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5166252566
Plan sponsor’s address 8 TOWER PL, ROSLYN, NY, 11576
THYME LLC 401(K) PENSION PLAN 2016 454916218 2017-05-26 THYME LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5166252566
Plan sponsor’s address 8 TOWER PL, ROSLYN, NY, 11576

Agent

Name Role Address
KHALDOUN ABOUSAID Agent 8 TOWER PLACE, ROSLYN, NY, 11576

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8 TOWER PLACE, ROSLYN, NY, United States, 11576

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114667 Alcohol sale 2024-05-31 2024-05-31 2026-05-31 8 TOWER PLACE, ROSLYN, New York, 11576 Restaurant

History

Start date End date Type Value
2012-01-09 2013-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-01-09 2013-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180111006148 2018-01-11 BIENNIAL STATEMENT 2018-01-01
140221006181 2014-02-21 BIENNIAL STATEMENT 2014-01-01
130226000037 2013-02-26 CERTIFICATE OF CHANGE 2013-02-26
120629000224 2012-06-29 CERTIFICATE OF PUBLICATION 2012-06-29
120109000953 2012-01-09 ARTICLES OF ORGANIZATION 2012-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-01 No data 8 TOWER PLACE, ROSLYN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-01-04 No data 8 TOWER PLACE, ROSLYN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-30 No data 8 TOWER PLACE, ROSLYN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-05-17 No data 8 TOWER PLACE, ROSLYN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-05-01 No data 8 TOWER PLACE, ROSLYN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2017-02-28 No data 8 TOWER PLACE, ROSLYN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-01-19 No data 8 TOWER PLACE, ROSLYN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2017-01-03 No data 8 TOWER PLACE, ROSLYN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2015-07-21 No data 8 TOWER PLACE, ROSLYN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2015-07-08 No data 8 TOWER PLACE, ROSLYN Critical Violation Food Service Establishment Inspections New York State Department of Health 3C - Food workers do not use proper utensils to eliminate bare hand contact with cooked or prepared foods.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1046778608 2021-03-12 0235 PPS 8 Tower Pl, Roslyn, NY, 11576-2151
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286947
Loan Approval Amount (current) 286947
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 Roslyn, NASSAU, NY, 11576-2151
Project Congressional District NY-03
Number of Employees 24
NAICS code 722511
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 288548.32
Forgiveness Paid Date 2021-10-08
2577717108 2020-04-10 0235 PPP 8 Tower Pl, ROSLYN, NY, 11576-2151
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204962
Loan Approval Amount (current) 204962
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 ROSLYN, NASSAU, NY, 11576-2151
Project Congressional District NY-03
Number of Employees 27
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206797.66
Forgiveness Paid Date 2021-03-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State