Search icon

RBT RESTAURANT LLC

Company Details

Name: RBT RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2013 (12 years ago)
Entity Number: 4363467
ZIP code: 11109
County: Queens
Place of Formation: New York
Address: 46-10 CENTER BOULEVARD, LONG ISLAND CITY, NY, United States, 11109

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RBT RESTAURANT, LLC 401K PLAN 2023 462303613 2024-10-02 RBT RESTAURANT LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 9178416590
Plan sponsor’s address 46-10 CENTER BLVD, LONG ISLAND CITY, NY, 11109

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ROBERT BRISKIN
Valid signature Filed with authorized/valid electronic signature
RBT RESTAURANT, LLC 401K PLAN 2022 462303613 2024-03-14 RBT RESTAURANT LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 9178416590
Plan sponsor’s address 46-10 CENTER BLVD, LONG ISLAND CITY, NY, 11109

Signature of

Role Plan administrator
Date 2024-03-14
Name of individual signing ROBERT BRISKIN

DOS Process Agent

Name Role Address
RBT RESTAURANT LLC DOS Process Agent 46-10 CENTER BOULEVARD, LONG ISLAND CITY, NY, United States, 11109

Licenses

Number Type Date Last renew date End date Address Description
0340-23-139444 Alcohol sale 2023-02-09 2023-02-09 2025-02-28 4610 CENTER BLVD, LONG ISLAND CITY, New York, 11109 Restaurant

History

Start date End date Type Value
2013-02-21 2023-03-15 Address 46-10 CENTER BOULEVARD, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315003950 2023-03-15 BIENNIAL STATEMENT 2023-02-01
220203001964 2022-02-03 BIENNIAL STATEMENT 2022-02-03
130221000516 2013-02-21 ARTICLES OF ORGANIZATION 2013-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9640117209 2020-04-28 0202 PPP 4610 Center Blvd, LONG ISLAND CITY, NY, 11109-5826
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) 468802
Loan Approval Amount (current) 468802
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 LONG ISLAND CITY, QUEENS, NY, 11109-5826
Project Congressional District NY-07
Number of Employees 70
NAICS code 722511
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 474532.06
Forgiveness Paid Date 2021-07-26
5017828402 2021-02-07 0202 PPS 4610 Center Blvd, Long Island City, NY, 11109-5826
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1070664.29
Loan Approval Amount (current) 1070664.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11109-5826
Project Congressional District NY-07
Number of Employees 70
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1080121.82
Forgiveness Paid Date 2022-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201035 Fair Labor Standards Act 2022-02-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-25
Termination Date 2022-11-16
Date Issue Joined 2022-04-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name CISNEROS ,
Role Plaintiff
Name RBT RESTAURANT LLC
Role Defendant
2001341 Fair Labor Standards Act 2020-03-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-12
Termination Date 2021-10-13
Date Issue Joined 2020-10-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name GUACHON,
Role Plaintiff
Name RBT RESTAURANT LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State