Search icon

HAMILTON POINT GRANARY, LLC

Company Details

Name: HAMILTON POINT GRANARY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2012 (13 years ago)
Entity Number: 4275933
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 68 BRADHURST AVE., STE. 8D, NEW YORK, NY, United States, 10039

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y13KHV2WSLK5 2023-06-07 1635 AMSTERDAM AVE, NEW YORK, NY, 10031, 6103, USA 1635 AMSTERDAM AVE, NEW YORK, NY, 10031, 6103, USA

Business Information

Doing Business As GRANGE BAR & EATERY, THE
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2022-06-09
Initial Registration Date 2021-03-26
Entity Start Date 2012-07-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROY A HENLEY
Role MR
Address 1635 AMSTERDAM AVE, NEW YORK, NY, 10031, USA
Government Business
Title PRIMARY POC
Name ROY A HENLEY
Role MR
Address 1635 AMSTERDAM AVE, NEW YORK, NY, 10031, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 68 BRADHURST AVE., STE. 8D, NEW YORK, NY, United States, 10039

Licenses

Number Status Type Date End date
2022428-DCA Inactive Business 2015-05-08 2021-12-15

Filings

Filing Number Date Filed Type Effective Date
121102000082 2012-11-02 CERTIFICATE OF PUBLICATION 2012-11-02
120726000762 2012-07-26 ARTICLES OF ORGANIZATION 2012-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-06 No data 1635 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-19 No data 1635 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-19 No data 1635 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 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
3175421 SWC-CIN-INT CREDITED 2020-04-10 376.1400146484375 Sidewalk Cafe Interest for Consent Fee
3165384 SWC-CON-ONL CREDITED 2020-03-03 5766.7900390625 Sidewalk Cafe Consent Fee
3149441 SWC-CON CREDITED 2020-01-28 445 Petition For Revocable Consent Fee
3149440 RENEWAL INVOICED 2020-01-28 510 Two-Year License Fee
3015742 SWC-CIN-INT INVOICED 2019-04-10 367.7099914550781 Sidewalk Cafe Interest for Consent Fee
2998757 SWC-CON-ONL INVOICED 2019-03-06 5637.1298828125 Sidewalk Cafe Consent Fee
2800926 SWC-CONADJ INVOICED 2018-06-19 5532.02001953125 Sidewalk Cafe Consent Fee Manual Adjustment
2800927 SWC-CIN-INT INVOICED 2018-06-19 360.8500061035156 Sidewalk Cafe Interest for Consent Fee
2773560 SWC-CIN-INT CREDITED 2018-04-10 360.8399963378906 Sidewalk Cafe Interest for Consent Fee
2753385 SWC-CON-ONL CREDITED 2018-03-01 5532.02001953125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-19 Default Decision BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE 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
4703067104 2020-04-13 0202 PPP 1635 AMSTERDAM AVE, NEW YORK, NY, 10031-6103
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249653.97
Loan Approval Amount (current) 249653.97
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-6103
Project Congressional District NY-13
Number of Employees 39
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 254359.78
Forgiveness Paid Date 2022-03-10
4774638505 2021-02-26 0202 PPS 1635 Amsterdam Ave, New York, NY, 10031-6103
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349517
Loan Approval Amount (current) 349517
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-6103
Project Congressional District NY-13
Number of Employees 33
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State