Search icon

265 LAFAYETTE RISTORANTE LLC

Company Details

Name: 265 LAFAYETTE RISTORANTE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2012 (12 years ago)
Entity Number: 4331930
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-120901 No data Alcohol sale 2024-01-11 2024-01-11 2025-12-31 265 LAFAYETTE ST, NEW YORK, New York, 10012 Restaurant
0340-23-130700 No data Alcohol sale 2023-04-06 2023-04-06 2025-04-30 265 LAFAYETTE ST, NEW YORK, New York, 10012 Restaurant
0370-23-130700 No data Alcohol sale 2023-04-06 2023-04-06 2025-04-30 265 LAFAYETTE ST, NEW YORK, New York, 10012 Food & Beverage Business
2009341-DCA Inactive Business 2014-06-09 No data 2020-08-28 No data No data

History

Start date End date Type Value
2024-10-24 2025-01-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-10-24 2025-01-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-10-03 2024-10-24 Address 950 THIRD AVENUE, SUITE #500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-12-10 2024-10-03 Address 950 THIRD AVENUE, SUITE #500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-12-12 2020-12-10 Address 136 EAST 57TH STREET, SUITE #600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002529 2025-01-13 BIENNIAL STATEMENT 2025-01-13
241024002919 2024-10-10 CERTIFICATE OF CHANGE BY ENTITY 2024-10-10
241003003724 2024-10-03 BIENNIAL STATEMENT 2024-10-03
201210060244 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181204006362 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161206006372 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141209007342 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130311000373 2013-03-11 CERTIFICATE OF PUBLICATION 2013-03-11
121212000749 2012-12-12 ARTICLES OF ORGANIZATION 2012-12-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-07 No data 263 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-28 No data 263 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 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
3175403 SWC-CIN-INT CREDITED 2020-04-10 498.80999755859375 Sidewalk Cafe Interest for Consent Fee
3173846 RENEWAL INVOICED 2020-04-03 510 Two-Year License Fee
3173847 SWC-CON INVOICED 2020-04-03 445 Petition For Revocable Consent Fee
3165274 SWC-CON-ONL CREDITED 2020-03-03 7647.02978515625 Sidewalk Cafe Consent Fee
2998665 SWC-CON-ONL INVOICED 2019-03-06 7475.10009765625 Sidewalk Cafe Consent Fee
2763531 RENEWAL INVOICED 2018-03-23 510 Two-Year License Fee
2763532 SWC-CON CREDITED 2018-03-23 445 Petition For Revocable Consent Fee
2753258 SWC-CON-ONL INVOICED 2018-03-01 7335.72998046875 Sidewalk Cafe Consent Fee
2569616 LL VIO INVOICED 2017-03-03 250 LL - License Violation
2556898 SWC-CON-ONL INVOICED 2017-02-21 7184.83984375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-28 Default Decision SMALL SIDEWALK CAF+ HAS FURNITURE OTHER THAN A SINGLE ROW OF TABLES AND CHAIRS SET ADJACENT TO THE BUILDING LINE. PER ZONING RES 14-01, DCA REGULATES PHYSICAL CRITERIA FOR SIDEWALK CAFES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2642617110 2020-04-11 0202 PPP 950 THIRD AVE-Suite 500, NEW YORK, NY, 10022-1328
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 522900
Loan Approval Amount (current) 522900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-1328
Project Congressional District NY-12
Number of Employees 52
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 529915.57
Forgiveness Paid Date 2021-08-18
2922508603 2021-03-16 0202 PPS 265 Lafayette St, New York, NY, 10012-4035
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 794065
Loan Approval Amount (current) 794065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10012-4035
Project Congressional District NY-10
Number of Employees 93
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 803659.95
Forgiveness Paid Date 2022-05-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State