Search icon

LENWICH 83RD LLC

Company Details

Name: LENWICH 83RD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2013 (12 years ago)
Entity Number: 4428059
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 W 23RD ST 2ND FL, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-787-9368

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UXF7MDAFRVY6 2022-06-22 469 COLUMBUS AVE, NEW YORK, NY, 10024, 5135, USA 16 W 23RD ST, FL 2, NEW YORK, NY, 10010, 5228, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-23
Entity Start Date 2013-07-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEI CHU
Role MEMBER
Address 16 W 23RD ST, FL 2, NEW YORK, NY, 10010, 5228, USA
Government Business
Title PRIMARY POC
Name SEI CHU
Role MEMBER
Address 16 W 23RD ST, FL 2, NEW YORK, NY, 10010, 5228, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LENWICH 83RD LLC DOS Process Agent 16 W 23RD ST 2ND FL, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
2009330-DCA Inactive Business 2014-06-09 2020-12-15

History

Start date End date Type Value
2015-10-27 2023-12-08 Address 16 W 23RD ST 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-07-09 2015-10-27 Address 183 MADISON AVENUE SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208001239 2023-12-08 BIENNIAL STATEMENT 2023-07-01
211210002676 2021-12-10 BIENNIAL STATEMENT 2021-12-10
190715060459 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170707006594 2017-07-07 BIENNIAL STATEMENT 2017-07-01
151027006209 2015-10-27 BIENNIAL STATEMENT 2015-07-01
141120000822 2014-11-20 CERTIFICATE OF AMENDMENT 2014-11-20
130709000232 2013-07-09 ARTICLES OF ORGANIZATION 2013-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-31 No data 469 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-31 No data 469 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued 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
3175400 SWC-CIN-INT CREDITED 2020-04-10 356.2799987792969 Sidewalk Cafe Interest for Consent Fee
3165271 SWC-CON-ONL CREDITED 2020-03-03 5462.169921875 Sidewalk Cafe Consent Fee
3128842 RENEWAL INVOICED 2019-12-17 510 Two-Year License Fee
3128843 SWC-CON CREDITED 2019-12-17 445 Petition For Revocable Consent Fee
2998663 SWC-CON-ONL INVOICED 2019-03-06 5339.35986328125 Sidewalk Cafe Consent Fee
2882348 LL VIO INVOICED 2018-09-12 500 LL - License Violation
2827442 LL VIO CREDITED 2018-08-08 2000 LL - License Violation
2797961 LL VIO CREDITED 2018-06-08 500 LL - License Violation
2753255 SWC-CON-ONL INVOICED 2018-03-01 5239.7998046875 Sidewalk Cafe Consent Fee
2556892 SWC-CON-ONL INVOICED 2017-02-21 5132.02978515625 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-31 Settlement (Pre-Hearing) FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1256027205 2020-04-15 0202 PPP 469 COLUMBUS AVE, NEW YORK, NY, 10024-5135
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221200
Loan Approval Amount (current) 221200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10024-5135
Project Congressional District NY-12
Number of Employees 33
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223890.76
Forgiveness Paid Date 2021-09-17
5275478407 2021-02-08 0202 PPS 469 Columbus Ave, New York, NY, 10024-5135
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309700
Loan Approval Amount (current) 309700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10024-5135
Project Congressional District NY-12
Number of Employees 33
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312550.94
Forgiveness Paid Date 2022-01-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State