Search icon

DOUBLE DIP, LLC

Company Details

Name: DOUBLE DIP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2012 (12 years ago)
Entity Number: 4320146
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 163 CARLTON AVENUE, APT 2D, BROOKLYN, NY, United States, 10012

Contact Details

Phone +1 917-838-6642

DOS Process Agent

Name Role Address
DOUBLE DIP LLC C/O EINAT ADMONY DOS Process Agent 163 CARLTON AVENUE, APT 2D, BROOKLYN, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103080 No data Alcohol sale 2024-02-29 2024-02-29 2026-02-28 611 HUDSON ST, NEW YORK, New York, 10014 Restaurant
1473879-DCA Inactive Business 2013-09-24 No data 2020-06-30 No data No data

History

Start date End date Type Value
2012-11-14 2024-06-24 Address 45 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624001055 2024-06-24 BIENNIAL STATEMENT 2024-06-24
161104007434 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141112006824 2014-11-12 BIENNIAL STATEMENT 2014-11-01
130926000613 2013-09-26 CERTIFICATE OF CHANGE 2013-09-26
130911001104 2013-09-11 CERTIFICATE OF PUBLICATION 2013-09-11
121114000959 2012-11-14 ARTICLES OF ORGANIZATION 2012-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-03 No data 611 HUDSON 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
2016-03-07 No data 611 HUDSON 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
2014-03-29 No data 611 HUDSON ST, Manhattan, NEW YORK, NY, 10014 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
3175142 SWC-CIN-INT CREDITED 2020-04-10 1071.5999755859375 Sidewalk Cafe Interest for Consent Fee
3165220 SWC-CON-ONL CREDITED 2020-03-03 16428.509765625 Sidewalk Cafe Consent Fee
3121077 SWC-CONADJ INVOICED 2019-11-29 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3040062 PLAN-FEE-EN INVOICED 2019-05-28 715 Department of City Planning Fee
3040060 RENEWAL INVOICED 2019-05-28 510 Two-Year License Fee
3040061 SWC-CON INVOICED 2019-05-28 445 Petition For Revocable Consent Fee
3015834 SWC-CIN-INT INVOICED 2019-04-10 1047.510009765625 Sidewalk Cafe Interest for Consent Fee
2998612 SWC-CON-ONL INVOICED 2019-03-06 16059.150390625 Sidewalk Cafe Consent Fee
2931315 SWC-CIN-INT INVOICED 2018-11-19 1027.969970703125 Sidewalk Cafe Interest for Consent Fee
2773155 SWC-CIN-INT CREDITED 2018-04-10 1027.97998046875 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-29 Default Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3960358710 2021-03-31 0202 PPS 611 Hudson St Bar Bolonat, New York, NY, 10014-1813
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 415975
Loan Approval Amount (current) 415975
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 New York, NEW YORK, NY, 10014-1813
Project Congressional District NY-10
Number of Employees 37
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 Male Owned
Veteran Unanswered
Forgiveness Amount 419066.39
Forgiveness Paid Date 2022-01-03
5638867301 2020-04-30 0202 PPP Bar Bolonat 611 HUDSON ST, NEW YORK, NY, 10014
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280210
Loan Approval Amount (current) 280210
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284573.18
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State