Search icon

PIACERE ENTERPRISES LLC

Company Details

Name: PIACERE ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2012 (13 years ago)
Entity Number: 4310922
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 71-48 72 ST., GLENDALE, NY, United States, 11385

Contact Details

Phone +1 212-219-4080

DOS Process Agent

Name Role Address
MARCO ANTONINI DOS Process Agent 71-48 72 ST., GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140683 No data Alcohol sale 2023-05-25 2023-05-25 2025-06-30 351 BROOME ST, NEW YORK, New York, 10013 Restaurant
1458267-DCA Inactive Business 2013-02-27 No data 2021-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
130313000833 2013-03-13 CERTIFICATE OF PUBLICATION 2013-03-13
121019000937 2012-10-19 ARTICLES OF ORGANIZATION 2012-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-22 No data 351 BROOME ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-16 No data 351 BROOME ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 351 BROOME ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-06 No data 351 BROOME ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-12 No data 351 BROOME ST, Manhattan, NEW YORK, NY, 10013 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
3175367 SWC-CIN-INT CREDITED 2020-04-10 449.4599914550781 Sidewalk Cafe Interest for Consent Fee
3165158 SWC-CON-ONL CREDITED 2020-03-03 6890.72998046875 Sidewalk Cafe Consent Fee
3152647 LL VIO INVOICED 2020-01-31 500 LL - License Violation
3017273 RENEWAL INVOICED 2019-04-11 510 Two-Year License Fee
3017274 SWC-CON INVOICED 2019-04-11 445 Petition For Revocable Consent Fee
3015144 SWC-CIN-INT INVOICED 2019-04-10 439.3800048828125 Sidewalk Cafe Interest for Consent Fee
2998545 SWC-CON-ONL INVOICED 2019-03-06 6735.81005859375 Sidewalk Cafe Consent Fee
2783069 SWC-CIN-INT INVOICED 2018-04-30 0.059999998658895 Sidewalk Cafe Interest for Consent Fee
2773770 SWC-CIN-INT INVOICED 2018-04-10 431.1600036621094 Sidewalk Cafe Interest for Consent Fee
2753001 SWC-CON-ONL INVOICED 2018-03-01 6610.2099609375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-22 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data
2017-11-16 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data
2014-02-12 Settlement (Pre-Hearing) THE SIDEWALK CAF+ CONTAINS OBJECTS THAT ARE NOT PERMITTED WITHIN THE SIDEWALK CAF+ BECAUSE THEY ARE NOT MOVABLE/AUTHORIZED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2846887406 2020-05-06 0202 PPP 351 broome st, New York, NY, 10012-4236
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4236
Project Congressional District NY-10
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3336.07
Forgiveness Paid Date 2021-06-17
2700718601 2021-03-15 0202 PPS 7148 72nd St, Glendale, NY, 11385-7331
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25056
Loan Approval Amount (current) 25056
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7331
Project Congressional District NY-07
Number of Employees 6
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 23874.46
Forgiveness Paid Date 2021-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State