Search icon

EBFRU LLC

Company Details

Name: EBFRU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2012 (13 years ago)
Entity Number: 4230293
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 119 EAST 15TH STREET, NEW YORK, NY, United States, 10003

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X8KTR5FQCFC8 2022-03-15 119 E 15TH ST, NEW YORK, NY, 10003, 2101, USA 17 ALLEGHENY DRIVE, BASKING RIDGE, NJ, 07920, 4201, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-15
Entity Start Date 2012-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN KRAWITZ
Address 17 ALLEGHENY DRIVE, BASKING RIDGE, NJ, 07920, 4201, USA
Government Business
Title PRIMARY POC
Name BRIDGET HEINE
Address 55 HALSEY LANE, BRIDGHAMPTON, NY, 11932, 4042, USA
Past Performance Information not Available

Agent

Name Role Address
c/o mike kanevsky Agent aim hospitality group, 470 fashion avenue, rm 304, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE LIMITED LIABILITY COMPANY DOS Process Agent 119 EAST 15TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0370-24-133374 Alcohol sale 2024-10-21 2024-10-21 2024-10-31 119 E 15TH ST, NEW YORK, NY, 10003 Food & Beverage Business
0340-22-114144 Alcohol sale 2024-03-30 2024-03-30 2024-10-31 119 E 15TH ST, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2024-09-10 2025-03-04 Address 119 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-04-12 2024-09-10 Address 11 BROADWAY SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003298 2025-02-24 CERTIFICATE OF CHANGE BY ENTITY 2025-02-24
240910001665 2024-09-10 BIENNIAL STATEMENT 2024-09-10
140425006116 2014-04-25 BIENNIAL STATEMENT 2014-04-01
130111000891 2013-01-11 CERTIFICATE OF PUBLICATION 2013-01-11
120412000624 2012-04-12 ARTICLES OF ORGANIZATION 2012-04-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-23 No data 119 E 15TH ST, Manhattan, NEW YORK, NY, 10003 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-09 No data 119 E 15TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-13 No data 119 E 15TH ST, Manhattan, NEW YORK, NY, 10003 No Evidence of Activity 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
2517163 PL VIO INVOICED 2016-12-19 1000 PL - Padlock Violation
2477063 DCA-SUS CREDITED 2016-10-27 1000 Suspense Account
2457586 PL VIO CREDITED 2016-09-29 1000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-09 Default Decision UNLIC SIDEWALK CAF+ 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8095807105 2020-04-15 0202 PPP 119 E 15TH ST, NEW YORK, NY, 10003
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195332
Loan Approval Amount (current) 195332
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, 10003-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197284.34
Forgiveness Paid Date 2021-06-04
6858138308 2021-01-27 0202 PPS 119 E 15th St, New York, NY, 10003-2101
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252745
Loan Approval Amount (current) 252745
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, 10003-2101
Project Congressional District NY-12
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255813.61
Forgiveness Paid Date 2022-04-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State