Search icon

SOUTH VILLAGE HOSPITALITY GROUP, LLC

Company Details

Name: SOUTH VILLAGE HOSPITALITY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2012 (13 years ago)
Entity Number: 4293025
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 157 BLEECKER STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-260-1700

DOS Process Agent

Name Role Address
MARIO RIVA DOS Process Agent 157 BLEECKER STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103596 No data Alcohol sale 2024-02-01 2024-02-01 2026-01-31 157 BLEECKER ST, NEW YORK, New York, 10012 Restaurant
2026141-DCA Inactive Business 2015-07-24 No data 2021-04-15 No data No data

History

Start date End date Type Value
2012-09-07 2018-07-26 Address 513 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060426 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904007383 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180726006102 2018-07-26 BIENNIAL STATEMENT 2016-09-01
130206001365 2013-02-06 CERTIFICATE OF PUBLICATION 2013-02-06
120907000394 2012-09-07 ARTICLES OF ORGANIZATION 2012-09-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175443 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3165425 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3159685 PL VIO INVOICED 2020-02-19 750 PL - Padlock Violation
3014868 SWC-CON CREDITED 2019-04-09 445 Petition For Revocable Consent Fee
3014867 RENEWAL INVOICED 2019-04-09 510 Two-Year License Fee
2998799 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2753437 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2590383 RENEWAL INVOICED 2017-04-14 510 Two-Year License Fee
2590384 SWC-CON INVOICED 2017-04-14 445 Petition For Revocable Consent Fee
2557118 SWC-CON-ONL INVOICED 2017-02-21 2526.5400390625 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-15 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2005500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
785228.00
Total Face Value Of Loan:
785228.00
Date:
2020-04-13
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:
474525.00
Total Face Value Of Loan:
474525.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
474525
Current Approval Amount:
474525
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
360428.56
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
785228
Current Approval Amount:
785228
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
793625.58

Date of last update: 26 Mar 2025

Sources: New York Secretary of State