Search icon

HIGHLINE RESTAURANT LLC

Company Details

Name: HIGHLINE RESTAURANT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2013 (12 years ago)
Entity Number: 4371525
ZIP code: 10168
County: New York
Place of Formation: Delaware
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

History

Start date End date Type Value
2025-01-24 2025-03-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2025-01-24 2025-03-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-08-05 2025-01-24 Address 99 E 52nd Street, c/o Major Food Group, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-03-08 2023-08-05 Address 23 WAVERLY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007614 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250124000677 2025-01-16 CERTIFICATE OF CHANGE BY ENTITY 2025-01-16
230805000008 2023-08-05 BIENNIAL STATEMENT 2023-03-01
130919000686 2013-09-19 CERTIFICATE OF PUBLICATION 2013-09-19
130308000767 2013-03-08 APPLICATION OF AUTHORITY 2013-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-15 No data 820 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1906277104 2020-04-10 0202 PPP 820 Washington St 0.0, New York, NY, 10014-1406
Loan Status Date 2024-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 776565
Loan Approval Amount (current) 776565
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, 10014-1406
Project Congressional District NY-10
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 105661.27
Forgiveness Paid Date 2022-02-16
9894938607 2021-03-26 0202 PPS 820 Washington St, New York, NY, 10014-1406
Loan Status Date 2024-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1087191
Loan Approval Amount (current) 1087191
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, 10014-1406
Project Congressional District NY-10
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199528.35
Forgiveness Paid Date 2023-05-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State