Search icon

LOW OVERRUN LLC

Company Details

Name: LOW OVERRUN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2013 (12 years ago)
Entity Number: 4413484
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 132 MULBERRY STREET, APT 4F, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 973-343-3500

Phone +1 212-651-3100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W58QFLDNEXE7 2022-06-17 132 MULBERRY ST APT 4F, NEW YORK, NY, 10013, 0481, USA 88 W. HOUSTON STREET, NEW YORK, NY, 10012, USA

Business Information

URL https://www.morgensternsnyc.com/
Division Name LOW OVERRUN LLC
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-19
Entity Start Date 2013-06-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICHOLAS MORGENSTERN
Role PARTNER
Address 88 W. HOUSTON STREET, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name NICHOLAS MORGENSTERN
Role PARTNER
Address 88 W. HOUSTON STREET, NEW YORK, NY, 10012, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 132 MULBERRY STREET, APT 4F, NEW YORK, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-127170 No data Alcohol sale 2024-09-05 2024-09-05 2024-09-30 490 494 LAGUARDIA PL, NEW YORK, NY, 10012 Food & Beverage Business
0340-22-109241 No data Alcohol sale 2022-09-13 2022-09-13 2024-09-30 490 494 LAGUARDIA PL, NEW YORK, New York, 10012 Restaurant
2074710-DCA Inactive Business 2018-06-28 No data 2020-04-02 No data No data
2069986-DCA Inactive Business 2018-04-24 No data 2022-03-31 No data No data

History

Start date End date Type Value
2014-05-27 2018-01-30 Address 511 EAST 5TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2013-06-05 2014-05-27 Address ONE COMMERCE PLAZA, 99 WASHIGNTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-06-05 2014-05-27 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180130000396 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
140527000665 2014-05-27 CERTIFICATE OF CHANGE 2014-05-27
131202000082 2013-12-02 CERTIFICATE OF PUBLICATION 2013-12-02
130605000704 2013-06-05 ARTICLES OF ORGANIZATION 2013-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-21 No data 490 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-03 No data 494 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 490-494 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 No Evidence of Activity 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
3176686 DCA-SUS CREDITED 2020-04-23 4825.91015625 Suspense Account
3174596 SWC-CIN-INT CREDITED 2020-04-10 1101.75 Sidewalk Cafe Interest for Consent Fee
3165815 SWC-CON-ONL CREDITED 2020-03-03 16890.69921875 Sidewalk Cafe Consent Fee
3150749 RENEWAL2 INVOICED 2020-01-30 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3127106 RENEWAL INVOICED 2019-12-13 510 Two-Year License Fee
3127107 SWC-CON INVOICED 2019-12-13 445 Petition For Revocable Consent Fee
3015893 SWC-CIN-INT INVOICED 2019-04-10 1077 Sidewalk Cafe Interest for Consent Fee
2999247 SWC-CON-ONL INVOICED 2019-03-06 16510.94921875 Sidewalk Cafe Consent Fee
2935512 SWC-CIN-INT INVOICED 2018-11-28 343.5199890136719 Sidewalk Cafe Interest for Consent Fee
2805340 SWC-CONADJ INVOICED 2018-07-02 8420.3603515625 Sidewalk Cafe Consent Fee Manual Adjustment

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9184008507 2021-03-12 0202 PPS 494 LAGUARDIA PL STORE C, NEW YORK, NY, 10012
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249606
Loan Approval Amount (current) 249606
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, 10012
Project Congressional District NY-07
Number of Employees 33
NAICS code 722515
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 251712.4
Forgiveness Paid Date 2022-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000212 Americans with Disabilities Act - Other 2020-01-09 want of prosecution
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-09
Termination Date 2021-09-28
Section 1218
Sub Section 8
Status Terminated

Parties

Name DOMINGUEZ
Role Plaintiff
Name LOW OVERRUN LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State