Search icon

SOLE DI CAPRI LLC

Company Details

Name: SOLE DI CAPRI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2012 (13 years ago)
Entity Number: 4288016
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 108-75 51ST AVE., QUEENS, NY, United States, 11368

Contact Details

Phone +1 212-513-3111

DOS Process Agent

Name Role Address
AMPARO PROANO DOS Process Agent 108-75 51ST AVE., QUEENS, NY, United States, 11368

Licenses

Number Status Type Date End date
2041112-DCA Inactive Business 2016-07-26 2019-10-15

Filings

Filing Number Date Filed Type Effective Date
130415000901 2013-04-15 CERTIFICATE OF PUBLICATION 2013-04-15
120824000908 2012-08-24 ARTICLES OF ORGANIZATION 2012-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-21 No data 165 CHURCH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-12 No data 165 CHURCH ST, Manhattan, NEW YORK, NY, 10007 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-04 No data 165 CHURCH ST, Manhattan, NEW YORK, NY, 10007 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
3158440 DCA-SUS CREDITED 2020-02-13 460 Suspense Account
3158439 PROCESSING INVOICED 2020-02-13 50 License Processing Fee
3021592 SWC-CIN-INT INVOICED 2019-04-23 281.29998779296875 Sidewalk Cafe Interest for Consent Fee
3021591 SWC-CON-ONL INVOICED 2019-04-23 4312.56005859375 Sidewalk Cafe Consent Fee
3021590 SWC-CON CREDITED 2019-04-23 445 Petition For Revocable Consent Fee
3021589 LICENSE CREDITED 2019-04-23 510 Sidewalk Cafe License Fee
2980773 SWC-CON INVOICED 2019-02-12 445 Petition For Revocable Consent Fee
2980772 RENEWAL CREDITED 2019-02-12 510 Two-Year License Fee
2773072 SWC-CIN-INT INVOICED 2018-04-10 276.05999755859375 Sidewalk Cafe Interest for Consent Fee
2755255 NGC INVOICED 2018-03-05 20 No Good Check Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4139517803 2020-05-27 0202 PPP 165 Church Street, New York, NY, 10007-1806
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10007-1806
Project Congressional District NY-10
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13213.34
Forgiveness Paid Date 2022-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State