Search icon

EAST 87 BURGERS LLC

Company Details

Name: EAST 87 BURGERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2012 (13 years ago)
Entity Number: 4310452
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 12-52 CLINTONVILLE STREET, SUITE 200, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 347-419-2285

DOS Process Agent

Name Role Address
C/O KAPSALIS ASSOCIATES P.C. DOS Process Agent 12-52 CLINTONVILLE STREET, SUITE 200, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1466666-DCA Inactive Business 2013-06-07 2017-09-15

Filings

Filing Number Date Filed Type Effective Date
130212000883 2013-02-12 CERTIFICATE OF CHANGE 2013-02-12
130114001131 2013-01-14 CERTIFICATE OF PUBLICATION 2013-01-14
121019000186 2012-10-19 ARTICLES OF ORGANIZATION 2012-10-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2603034 LL VIO CREDITED 2017-05-04 1000 LL - License Violation
2590763 SWC-CIN-INT INVOICED 2017-04-15 533.0399780273438 Sidewalk Cafe Interest for Consent Fee
2556771 SWC-CON-ONL INVOICED 2017-02-21 8171.77001953125 Sidewalk Cafe Consent Fee
2384341 LL VIO CREDITED 2016-07-18 250 LL - License Violation
2322285 SWC-CIN-INT INVOICED 2016-04-10 522.0900268554688 Sidewalk Cafe Interest for Consent Fee
2287561 SWC-CON-ONL INVOICED 2016-02-27 8003.7001953125 Sidewalk Cafe Consent Fee
2233754 SWC-CONADJ INVOICED 2015-12-14 518.4400024414062 Sidewalk Cafe Consent Fee Manual Adjustment
2152895 SWC-CON INVOICED 2015-08-17 445 Petition For Revocable Consent Fee
2152894 RENEWAL INVOICED 2015-08-17 510 Two-Year License Fee
2044093 SWC-CIN-INT CREDITED 2015-04-10 518.4299926757812 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-22 Default Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
279044.00
Total Face Value Of Loan:
279044.00
Date:
2020-04-29
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:
199318.00
Total Face Value Of Loan:
199318.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
279044
Current Approval Amount:
279044
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
281979.7
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199318
Current Approval Amount:
199318
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
201201.96

Date of last update: 26 Mar 2025

Sources: New York Secretary of State