Search icon

BUKEFAL LLC

Company Details

Name: BUKEFAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2013 (12 years ago)
Entity Number: 4370376
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 22 WEST 15TH ST APT 6F, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-362-0096

DOS Process Agent

Name Role Address
MARJANNE MOTAMEDI DOS Process Agent 22 WEST 15TH ST APT 6F, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-119450 No data Alcohol sale 2023-10-20 2023-10-20 2025-10-31 2416-2418 BROADWAY, NEW YORK, NY, 10024 Restaurant
2006949-DCA Inactive Business 2014-04-25 No data 2020-09-15 No data No data

History

Start date End date Type Value
2013-03-07 2024-10-06 Address 22 WEST 15TH ST APT 6F, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241006000027 2024-10-06 BIENNIAL STATEMENT 2024-10-06
211211000687 2021-12-11 BIENNIAL STATEMENT 2021-12-11
130307000215 2013-03-07 ARTICLES OF ORGANIZATION 2013-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-01 No data 2418 BROADWAY, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 2418 BROADWAY, Manhattan, NEW YORK, NY, 10024 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
3174760 SWC-CIN-INT CREDITED 2020-04-10 748.22998046875 Sidewalk Cafe Interest for Consent Fee
3165252 SWC-CON-ONL CREDITED 2020-03-03 11470.5498046875 Sidewalk Cafe Consent Fee
3015161 SWC-CIN-INT INVOICED 2019-04-10 731.4000244140625 Sidewalk Cafe Interest for Consent Fee
2998644 SWC-CON-ONL INVOICED 2019-03-06 11212.66015625 Sidewalk Cafe Consent Fee
2834425 RENEWAL INVOICED 2018-08-29 510 Two-Year License Fee
2834446 SWC-CON CREDITED 2018-08-29 445 Petition For Revocable Consent Fee
2773988 SWC-CIN-INT INVOICED 2018-04-10 717.75 Sidewalk Cafe Interest for Consent Fee
2753233 SWC-CON-ONL INVOICED 2018-03-01 11003.58984375 Sidewalk Cafe Consent Fee
2679953 SWC-CIN-INT INVOICED 2017-10-23 703 Sidewalk Cafe Interest for Consent Fee
2643907 LL VIO INVOICED 2017-07-19 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-01 Hearing Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data 1 No data
2015-09-11 Settlement (Pre-Hearing) CLEARANCE RULES 1 1 No data No data
2015-09-11 Settlement (Pre-Hearing) BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2015-09-11 Settlement (Pre-Hearing) CAFE OBJECT(S) OUTSIDE PERIMETER 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3237298706 2021-03-31 0202 PPS 2418 Broadway, New York, NY, 10024-1710
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364045
Loan Approval Amount (current) 364045
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 New York, NEW YORK, NY, 10024-1710
Project Congressional District NY-12
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 369505.47
Forgiveness Paid Date 2022-10-05
2339567704 2020-05-01 0202 PPP 2418 BROADWAY, NEW YORK, NY, 10024
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260032
Loan Approval Amount (current) 260032
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 NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 263429.75
Forgiveness Paid Date 2021-08-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State