Search icon

ONLY NY STORE LLC

Company Details

Name: ONLY NY STORE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2012 (13 years ago)
Entity Number: 4246870
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 728 E 136TH ST, LOWER LEVEL, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
ONLY NY STORE LLC DOS Process Agent 728 E 136TH ST, LOWER LEVEL, BRONX, NY, United States, 10454

History

Start date End date Type Value
2012-05-17 2020-09-04 Address 510 W 123RD STREET, APT 51, NEW YORK, NY, 10027, 5016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060205 2020-09-04 BIENNIAL STATEMENT 2020-05-01
121205000072 2012-12-05 CERTIFICATE OF PUBLICATION 2012-12-05
120517000340 2012-05-17 ARTICLES OF ORGANIZATION 2012-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3445778604 2021-03-17 0202 PPS 728 E 136th St Lowr Level, Bronx, NY, 10454-3431
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64457
Loan Approval Amount (current) 64457
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3431
Project Congressional District NY-15
Number of Employees 8
NAICS code 448140
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 65065.87
Forgiveness Paid Date 2022-03-01
3155097705 2020-05-01 0202 PPP 728 East 136th St Lower Level, BRONX, NY, 10454
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38242
Loan Approval Amount (current) 38242
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 424990
Borrower Race Unanswered
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 38801.03
Forgiveness Paid Date 2021-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704257 Trademark 2017-06-06 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 2017-06-06
Termination Date 2017-07-25
Section 1051
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name ONLY NY STORE LLC
Role Defendant
2309062 Americans with Disabilities Act - Other 2023-10-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2023-10-14
Termination Date 2024-02-28
Date Issue Joined 2024-02-07
Pretrial Conference Date 2024-01-23
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name ONLY NY STORE LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State