Search icon

LE BILBOQUET NY, LLC

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
121130000323 2012-11-30 CERTIFICATE OF PUBLICATION 2012-11-30
120521000291 2012-05-21 ARTICLES OF ORGANIZATION 2012-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-31 No data 20 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-18 No data 20 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-03 No data 20 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-06 No data 20 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-27 No data 20 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5575317204 2020-04-27 0202 PPP 20 East 60th Street, New York, NY, 10022
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1013100
Loan Approval Amount (current) 1013100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10022-0001
Project Congressional District NY-12
Number of Employees 86
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1020107.28
Forgiveness Paid Date 2021-01-07
2888728300 2021-01-21 0202 PPS 20 E 60th St, New York, NY, 10022-1011
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1418400
Loan Approval Amount (current) 1418400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-1011
Project Congressional District NY-12
Number of Employees 86
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1434332.71
Forgiveness Paid Date 2022-03-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608448 Fair Labor Standards Act 2016-10-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-31
Termination Date 2017-02-01
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State