Search icon

289 BLEECKER RESTAURANT, LLC

Company Details

Name: 289 BLEECKER RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2012 (13 years ago)
Entity Number: 4279720
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 289 BLEECKER STREET, GROUND FLOOR, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-488-5800

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 289 BLEECKER STREET, GROUND FLOOR, NEW YORK, NY, United States, 10014

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2035062-DCA Inactive Business 2016-03-28 2020-12-15

History

Start date End date Type Value
2012-08-06 2013-09-25 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-08-06 2013-09-25 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180814006155 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160809006306 2016-08-09 BIENNIAL STATEMENT 2016-08-01
141010006764 2014-10-10 BIENNIAL STATEMENT 2014-08-01
130925000214 2013-09-25 CERTIFICATE OF CHANGE 2013-09-25
130206001576 2013-02-06 CERTIFICATE OF PUBLICATION 2013-02-06
120806000369 2012-08-06 ARTICLES OF ORGANIZATION 2012-08-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-03 No data 289 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-09 No data 289 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 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
3175154 SWC-CIN-INT CREDITED 2020-04-10 298.739990234375 Sidewalk Cafe Interest for Consent Fee
3165488 SWC-CON-ONL CREDITED 2020-03-03 4579.81982421875 Sidewalk Cafe Consent Fee
3120424 SWC-CIN-INT INVOICED 2019-11-27 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015193 SWC-CIN-INT INVOICED 2019-04-10 292.0199890136719 Sidewalk Cafe Interest for Consent Fee
2998846 SWC-CON-ONL INVOICED 2019-03-06 4476.85009765625 Sidewalk Cafe Consent Fee
2952389 RENEWAL INVOICED 2018-12-27 510 Two-Year License Fee
2952390 SWC-CON INVOICED 2018-12-27 445 Petition For Revocable Consent Fee
2773340 SWC-CIN-INT INVOICED 2018-04-10 286.55999755859375 Sidewalk Cafe Interest for Consent Fee
2753490 SWC-CON-ONL INVOICED 2018-03-01 4393.3701171875 Sidewalk Cafe Consent Fee
2739970 SWC-CIN-INT INVOICED 2018-02-06 280.69000244140625 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3282308706 2021-03-31 0202 PPS 289 BLEECKER ST GRND FLR, NEW YORK, NY, 10014
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 589337
Loan Approval Amount (current) 589337
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014
Project Congressional District NY-10
Number of Employees 45
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 593572.37
Forgiveness Paid Date 2021-12-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State