Search icon

ADORO LEI, LLC

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
623145.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
317852.00
Total Face Value Of Loan:
317852.00
Date:
2020-04-30
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:
227000.00
Total Face Value Of Loan:
227000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227000
Current Approval Amount:
227000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229960.33
Date Approved:
2021-02-02
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
317852
Current Approval Amount:
317852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252712.95

Court Cases

Court Case Summary

Filing Date:
2018-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State