Search icon

LA GOULUE 61, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LA GOULUE 61, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2012 (13 years ago)
Entity Number: 4326610
ZIP code: 10021
County: New York
Place of Formation: New York
Address: C/O ORSAY RESTAURANT, 1057 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-988-8169

DOS Process Agent

Name Role Address
LA GOULUE DOS Process Agent C/O ORSAY RESTAURANT, 1057 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-120470 No data Alcohol sale 2023-11-28 2023-11-28 2025-11-30 29 E 61ST ST, NEW YORK, New York, 10065 Restaurant
0423-21-120471 No data Alcohol sale 2023-11-28 2023-11-28 2025-11-30 29 E 61ST ST, NEW YORK, NY, 10065 Additional Bar
2072105-DCA Inactive Business 2018-05-30 No data 2020-04-15 No data No data

History

Start date End date Type Value
2023-02-07 2024-11-04 Address C/O ORSAY RESTAURANT, 1057 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2016-11-07 2023-02-07 Address 37-18 NORTHERN BLVD, STE 308, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-11-30 2016-11-07 Address 1057-59 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104001039 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230207003412 2023-02-07 BIENNIAL STATEMENT 2022-11-01
220510002292 2022-05-10 BIENNIAL STATEMENT 2020-11-01
190528060267 2019-05-28 BIENNIAL STATEMENT 2018-11-01
161107007010 2016-11-07 BIENNIAL STATEMENT 2016-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175233 SWC-CIN-INT CREDITED 2020-04-10 249.4199981689453 Sidewalk Cafe Interest for Consent Fee
3165793 SWC-CON-ONL CREDITED 2020-03-03 3823.52001953125 Sidewalk Cafe Consent Fee
3015292 SWC-CIN-INT INVOICED 2019-04-10 243.80999755859375 Sidewalk Cafe Interest for Consent Fee
2999224 SWC-CON-ONL INVOICED 2019-03-06 3737.550048828125 Sidewalk Cafe Consent Fee
2933805 SWC-CIN-INT INVOICED 2018-11-24 27.309999465942383 Sidewalk Cafe Interest for Consent Fee
2894793 SWC-CON-ONL INVOICED 2018-10-01 1517.3900146484375 Sidewalk Cafe Consent Fee
2763645 LICENSE INVOICED 2018-03-23 510 Sidewalk Cafe License Fee
2763648 PLANREVIEW INVOICED 2018-03-23 310 Sidewalk Cafe Plan Review Fee
2763647 SEC-DEP-UN INVOICED 2018-03-23 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2763646 SWC-CON INVOICED 2018-03-23 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1592992.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-02
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:
930135.00
Total Face Value Of Loan:
930135.00
Date:
2020-04-28
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:
664382.00
Total Face Value Of Loan:
664382.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
930135
Current Approval Amount:
930135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
935715.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State