Search icon

125 ST WATERFRONT LLC

Company Details

Name: 125 ST WATERFRONT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2012 (13 years ago)
Entity Number: 4211911
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 20 W 46TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-5335

DOS Process Agent

Name Role Address
PERNILLA AUITAL DOS Process Agent 20 W 46TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1421699-DCA Active Business 2012-03-15 2025-03-31

History

Start date End date Type Value
2012-03-05 2014-05-20 Address 20 W. 46TH ST., STE. 600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140520002077 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120305000656 2012-03-05 APPLICATION OF AUTHORITY 2012-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-28 No data 69 SAINT CLAIR PL, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-24 No data 69 SAINT CLAIR PL, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-03 No data 69 SAINT CLAIR PL, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-19 No data 69 SAINT CLAIR PL, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 69 SAINT CLAIR PL, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-31 No data 69 SAINT CLAIR PL, Manhattan, NEW YORK, NY, 10027 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
3626183 RENEWAL INVOICED 2023-04-05 540 Garage and/or Parking Lot License Renewal Fee
3432726 LL VIO INVOICED 2022-03-31 175 LL - License Violation
3317412 RENEWAL INVOICED 2021-04-12 540 Garage and/or Parking Lot License Renewal Fee
3100280 LL VIO INVOICED 2019-10-04 975 LL - License Violation
2999802 RENEWAL INVOICED 2019-03-07 540 Garage and/or Parking Lot License Renewal Fee
2935961 LL VIO INVOICED 2018-11-28 650.010009765625 LL - License Violation
2567210 RENEWAL INVOICED 2017-03-02 540 Garage and/or Parking Lot License Renewal Fee
2031002 RENEWAL INVOICED 2015-03-30 540 Garage and/or Parking Lot License Renewal Fee
1931871 LL VIO INVOICED 2015-01-06 750 LL - License Violation
211836 LL VIO INVOICED 2013-05-03 350 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-28 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2019-10-03 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 20 20 No data No data
2018-11-19 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 17 17 No data No data
2018-11-19 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2014-12-31 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 3 3 No data No data
2014-12-31 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7864567302 2020-04-30 0202 PPP 20 W 46TH ST STE 600, NEW YORK, NY, 10036-4504
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10036-4504
Project Congressional District NY-12
Number of Employees 2
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12963.56
Forgiveness Paid Date 2021-08-18
7626398409 2021-02-12 0202 PPS 20 W 46th St Ste 600, New York, NY, 10036-4504
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12922
Loan Approval Amount (current) 12922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10036-4504
Project Congressional District NY-12
Number of Employees 2
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13046.91
Forgiveness Paid Date 2022-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State