Search icon

ADORO LEI, LLC

Company Details

Name: ADORO LEI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2013 (12 years ago)
Entity Number: 4364213
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Contact Details

Phone +1 646-666-5096

DOS Process Agent

Name Role Address
PROCESS ADDRESSEE RESIGNED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103540 No data Alcohol sale 2022-09-09 2022-09-09 2024-09-30 287 HUDSON ST, NEW YORK, New York, 10013 Restaurant
2023067-DCA Inactive Business 2015-05-19 No data 2021-04-15 No data No data

History

Start date End date Type Value
2024-12-13 2025-02-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2024-09-19 2024-12-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-04-18 2024-09-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-04-18 2024-09-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2013-02-22 2023-04-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2013-02-22 2023-04-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225001666 2025-02-25 BIENNIAL STATEMENT 2025-02-25
241213000236 2024-12-12 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-12-12
240919000676 2024-09-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-09-18
230418001010 2023-04-18 BIENNIAL STATEMENT 2023-02-01
210208060235 2021-02-08 BIENNIAL STATEMENT 2021-02-01
200827060336 2020-08-27 BIENNIAL STATEMENT 2019-02-01
130716000573 2013-07-16 CERTIFICATE OF PUBLICATION 2013-07-16
130222000638 2013-02-22 ARTICLES OF ORGANIZATION 2013-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-19 No data 287 HUDSON ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-08 No data 287 HUDSON ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 287 HUDSON 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175426 SWC-CIN-INT CREDITED 2020-04-10 539.9099731445312 Sidewalk Cafe Interest for Consent Fee
3165390 SWC-CON-ONL CREDITED 2020-03-03 8277.2802734375 Sidewalk Cafe Consent Fee
3017303 RENEWAL INVOICED 2019-04-11 510 Two-Year License Fee
3017304 SWC-CON CREDITED 2019-04-11 445 Petition For Revocable Consent Fee
3015745 SWC-CIN-INT INVOICED 2019-04-10 527.7899780273438 Sidewalk Cafe Interest for Consent Fee
2998762 SWC-CON-ONL INVOICED 2019-03-06 8091.18017578125 Sidewalk Cafe Consent Fee
2773572 SWC-CIN-INT INVOICED 2018-04-10 517.9500122070312 Sidewalk Cafe Interest for Consent Fee
2753391 SWC-CON-ONL INVOICED 2018-03-01 7940.31982421875 Sidewalk Cafe Consent Fee
2695335 SWC-CIN-INT INVOICED 2017-11-16 507.2799987792969 Sidewalk Cafe Interest for Consent Fee
2658808 NGC INVOICED 2017-08-24 20 No Good Check Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5124597306 2020-04-30 0202 PPP 287 Hudson Street, New York, NY, 10013-1431
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227000
Loan Approval Amount (current) 227000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10013-1431
Project Congressional District NY-10
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229960.33
Forgiveness Paid Date 2021-08-26
1812458410 2021-02-02 0202 PPS 287 Hudson St, New York, NY, 10013-1431
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317852
Loan Approval Amount (current) 317852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10013-1431
Project Congressional District NY-10
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252712.95
Forgiveness Paid Date 2022-06-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801141 Fair Labor Standards Act 2018-02-08 settled
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-08
Termination Date 2019-02-07
Date Issue Joined 2018-05-14
Pretrial Conference Date 2018-05-10
Section 0201
Sub Section DO
Status Terminated

Parties

Name DIAZ OROPEZA,
Role Plaintiff
Name ADORO LEI, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State