Search icon

LE BILBOQUET NY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LE BILBOQUET NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2012 (13 years ago)
Entity Number: 4248023
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 20 EAST 60TH STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-308-1659

DOS Process Agent

Name Role Address
LE BILBOQUET NY, LLC DOS Process Agent 20 EAST 60TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134889 No data Alcohol sale 2023-08-07 2023-08-07 2025-09-30 22 E 60TH ST, NEW YORK, New York, 10022 Restaurant
1466932-DCA Inactive Business 2013-06-10 No data 2020-06-29 No data No data

History

Start date End date Type Value
2014-06-03 2024-05-01 Address 20 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-05-21 2014-06-03 Address 521 FIFTH AVENUE, 32ND FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040118 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220530000563 2022-05-30 BIENNIAL STATEMENT 2022-05-01
200506060398 2020-05-06 BIENNIAL STATEMENT 2020-05-01
160622006064 2016-06-22 BIENNIAL STATEMENT 2016-05-01
140603007254 2014-06-03 BIENNIAL STATEMENT 2014-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175389 SWC-CIN-INT CREDITED 2020-04-10 465.92999267578125 Sidewalk Cafe Interest for Consent Fee
3165205 SWC-CON-ONL CREDITED 2020-03-03 7142.830078125 Sidewalk Cafe Consent Fee
3144197 SWC-CON INVOICED 2020-01-15 445 Petition For Revocable Consent Fee
3144196 RENEWAL INVOICED 2020-01-15 510 Two-Year License Fee
3100207 LL VIO INVOICED 2019-10-04 3000 LL - License Violation
3078685 LL VIO CREDITED 2019-09-04 3250 LL - License Violation
3069444 LL VIO VOIDED 2019-08-05 3500 LL - License Violation
3044425 LL VIO VOIDED 2019-06-07 3250 LL - License Violation
2998578 SWC-CON-ONL INVOICED 2019-03-06 6982.240234375 Sidewalk Cafe Consent Fee
2753067 SWC-CON-ONL INVOICED 2018-03-01 6852.0498046875 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-31 Pleaded Respondent operating unenclosed sidewalk caf+Ļ contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data
2019-05-31 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data
2019-05-31 Pleaded THE FLOOR OF THE UNENCLOSED SIDEWALK CAF+ HAS AN IMPROPER SURFACE COVER/TREATMENT. 1 1 No data No data
2017-10-18 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2570737.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1418400.00
Total Face Value Of Loan:
1418400.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1013100.00
Total Face Value Of Loan:
1013100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1013100
Current Approval Amount:
1013100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1020107.28
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1418400
Current Approval Amount:
1418400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1434332.71

Court Cases

Court Case Summary

Filing Date:
2016-10-31
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALONSO
Party Role:
Plaintiff
Party Name:
LE BILBOQUET NY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State