Search icon

LIMANI 51, LLC

Company Details

Name: LIMANI 51, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2013 (12 years ago)
Entity Number: 4383439
ZIP code: 11545
County: New York
Place of Formation: New York
Address: 10 HICKORY DRIVE, OLD BROOKVILLE, NY, United States, 11545

Central Index Key

CIK number Mailing Address Business Address Phone
1620536 630 FIFTH AVENUE, NEW YORK, NY, 10111 630 FIFTH AVENUE, NEW YORK, NY, 10111 973-826-1140

Filings since 2014-09-26

Form type D
File number 021-225380
Filing date 2014-09-26
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 HICKORY DRIVE, OLD BROOKVILLE, NY, United States, 11545

Licenses

Number Type Date Last renew date End date Address Description
0340-22-102844 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 630 FIFTH AVE, NEW YORK, New York, 10111 Restaurant

Filings

Filing Number Date Filed Type Effective Date
190501060929 2019-05-01 BIENNIAL STATEMENT 2019-04-01
171012006200 2017-10-12 BIENNIAL STATEMENT 2017-04-01
140620000383 2014-06-20 CERTIFICATE OF AMENDMENT 2014-06-20
130723001146 2013-07-23 CERTIFICATE OF PUBLICATION 2013-07-23
130404000135 2013-04-04 ARTICLES OF ORGANIZATION 2013-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3472758310 2021-01-22 0202 PPS 45 Rockefeller Plz, New York, NY, 10111-0100
Loan Status Date 2022-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1185758.98
Loan Approval Amount (current) 1185758.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
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, 10111-0100
Project Congressional District NY-12
Number of Employees 68
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1198201.33
Forgiveness Paid Date 2022-02-16
4200007106 2020-04-13 0202 PPP 45 Rockefeller Center, NEW YORK, NY, 10111
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 859772
Loan Approval Amount (current) 859772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10111-0002
Project Congressional District NY-12
Number of Employees 68
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 870686.33
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006708 Fair Labor Standards Act 2020-08-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-20
Termination Date 2022-12-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name RAHMAN
Role Plaintiff
Name LIMANI 51, LLC
Role Defendant
2103656 Fair Labor Standards Act 2021-04-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2021-04-23
Termination Date 2022-01-12
Date Issue Joined 2021-06-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name GJOREVSKI,
Role Plaintiff
Name LIMANI 51, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State