Search icon

SLJ BAR LLC

Company Details

Name: SLJ BAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2013 (12 years ago)
Entity Number: 4383491
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 63 GANSEVOORT STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
SLJ BAR LLC DOS Process Agent 63 GANSEVOORT STREET, NEW YORK, NY, United States, 10014

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-138275 No data Alcohol sale 2023-08-25 2023-08-25 2025-08-31 63 GANSEVOORT ST, NEW YORK, New York, 10014 Restaurant
2004071-DCA Inactive Business 2014-02-27 No data 2020-06-10 No data No data

History

Start date End date Type Value
2020-01-31 2021-11-23 Address 63 GANSEVOORT STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2013-04-04 2021-11-23 Address ESQUARED HOSPITALITY LLC, 950 THIRD AVENUE, SUITE 2300, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2013-04-04 2020-01-31 Address ATTENTION: JAMES HABER, 950 THIRD AVENUE, SUITE 2300, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211123002052 2021-11-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-11-23
200131060184 2020-01-31 BIENNIAL STATEMENT 2019-04-01
130723000692 2013-07-23 CERTIFICATE OF PUBLICATION 2013-07-23
130404000198 2013-04-04 ARTICLES OF ORGANIZATION 2013-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-03 No data 63 GANSEVOORT ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-05 No data 63 GANSEVOORT ST, Manhattan, NEW YORK, NY, 10014 Out of Business 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
3174756 SWC-CIN-INT CREDITED 2020-04-10 655.02001953125 Sidewalk Cafe Interest for Consent Fee
3168054 RENEWAL INVOICED 2020-03-10 510 Two-Year License Fee
3168055 SWC-CON INVOICED 2020-03-10 445 Petition For Revocable Consent Fee
3165232 SWC-CON-ONL CREDITED 2020-03-03 10041.98046875 Sidewalk Cafe Consent Fee
3045745 RENEWAL INVOICED 2019-06-12 510 Two-Year License Fee
3015409 SWC-CIN-INT INVOICED 2019-04-10 640.3200073242188 Sidewalk Cafe Interest for Consent Fee
2998625 SWC-CON-ONL INVOICED 2019-03-06 9816.2099609375 Sidewalk Cafe Consent Fee
2773026 SWC-CIN-INT INVOICED 2018-04-10 628.3800048828125 Sidewalk Cafe Interest for Consent Fee
2753104 SWC-CON-ONL INVOICED 2018-03-01 9633.1796875 Sidewalk Cafe Consent Fee
2591083 SWC-CIN-INT INVOICED 2017-04-15 615.4199829101562 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3305348700 2021-03-31 0202 PPS 63 Gansevoort St Att Chris Reda, New York, NY, 10014-1402
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 676326
Loan Approval Amount (current) 676326
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, 10014-1402
Project Congressional District NY-10
Number of Employees 52
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 680284.39
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State