Search icon

THE EGG SHOP LES LLC

Company Details

Name: THE EGG SHOP LES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2013 (12 years ago)
Entity Number: 4448500
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 43 CANAL STREET APT. 4, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-219-1193

Agent

Name Role Address
SARAH ELLEN SCHNEIDER Agent 43 CANAL ST., APT. 4, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 43 CANAL STREET APT. 4, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2050852-DCA Inactive Business 2017-04-07 2019-12-15

History

Start date End date Type Value
2013-08-21 2014-08-07 Address 43 CABAL ST., APT. 4, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723060265 2019-07-23 BIENNIAL STATEMENT 2017-08-01
140818000080 2014-08-18 CERTIFICATE OF PUBLICATION 2014-08-18
140807000476 2014-08-07 CERTIFICATE OF CHANGE 2014-08-07
130821000085 2013-08-21 ARTICLES OF ORGANIZATION 2013-08-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2644647 PROCESSING INVOICED 2017-07-20 50 License Processing Fee
2644643 DCA-SUS CREDITED 2017-07-20 460 Suspense Account
2546152 LICENSE CREDITED 2017-02-02 510 Sidewalk Cafe License Fee
2546153 SWC-CON INVOICED 2017-02-02 445 Petition For Revocable Consent Fee
2546178 SEC-DEP-UN INVOICED 2017-02-02 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2546177 PLANREVIEW INVOICED 2017-02-02 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3928108705 2021-03-31 0202 PPS 151 Elizabeth St, New York, NY, 10012-4602
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202000
Loan Approval Amount (current) 202000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4602
Project Congressional District NY-10
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203624.77
Forgiveness Paid Date 2022-02-28
7027587703 2020-05-01 0202 PPP 151 Elizabeth St., New York, NY, 10012
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163000
Loan Approval Amount (current) 163000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150100.34
Forgiveness Paid Date 2021-08-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903952 Americans with Disabilities Act - Other 2019-05-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2019-05-02
Termination Date 2019-08-28
Section 1331
Sub Section OT
Status Terminated

Parties

Name COX
Role Plaintiff
Name THE EGG SHOP LES LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State