Search icon

200 TRIBECA RESTAURANT LLC

Company Details

Name: 200 TRIBECA RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2013 (12 years ago)
Entity Number: 4420480
ZIP code: 12206
County: New York
Place of Formation: New York
Address: 283 WASHINGTON AVENUE, ALBANY, NY, United States, 12206

Contact Details

Phone +1 212-227-5100

Agent

Name Role Address
CORPORATE SERVICE BUREAU INC. Agent 283 WASHINGTON AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
C/O CORPORATE SERVICE BUREAU INC. DOS Process Agent 283 WASHINGTON AVENUE, ALBANY, NY, United States, 12206

Licenses

Number Status Type Date End date
2070020-DCA Inactive Business 2018-04-25 2020-12-15

History

Start date End date Type Value
2018-05-08 2021-04-26 Address (Type of address: Service of Process)
2018-02-13 2021-04-26 Address (Type of address: Registered Agent)
2013-06-20 2018-02-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2013-06-20 2018-05-08 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505002005 2021-05-05 BIENNIAL STATEMENT 2019-06-01
210426000172 2021-04-26 CERTIFICATE OF CHANGE 2021-04-26
180508000430 2018-05-08 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-05-08
180213000553 2018-02-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-03-15
130620000031 2013-06-20 ARTICLES OF ORGANIZATION 2013-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-16 No data 200 CHURCH ST, Manhattan, NEW YORK, NY, 10013 Warning 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
2802020 SWC-CON-ONL INVOICED 2018-06-21 6816.93994140625 Sidewalk Cafe Consent Fee
2755269 SWC-CON INVOICED 2018-03-05 445 Petition For Revocable Consent Fee
2755271 PLANREVIEW INVOICED 2018-03-05 310 Sidewalk Cafe Plan Review Fee
2755270 SEC-DEP-UN INVOICED 2018-03-05 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2755268 LICENSE INVOICED 2018-03-05 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6252217808 2020-06-01 0202 PPP 200 CHURCH ST, NEW YORK, NY, 10013
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250415
Loan Approval Amount (current) 250415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10013-0001
Project Congressional District NY-10
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 252747.63
Forgiveness Paid Date 2021-05-10
4109728301 2021-01-22 0202 PPS 200 Church St, New York, NY, 10013-3831
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427041
Loan Approval Amount (current) 427041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10013-3831
Project Congressional District NY-10
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 432200.59
Forgiveness Paid Date 2022-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State