Search icon

OLIVER'S ASTORIA, LLC

Company Details

Name: OLIVER'S ASTORIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2013 (12 years ago)
Entity Number: 4449062
ZIP code: 08540
County: Queens
Place of Formation: New York
Address: 100 CANAL POINTE BLVD.,, SUITE 125, PRINCETON, NJ, United States, 08540

Contact Details

Phone +1 718-806-1476

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MWF8CTH2X5Z3 2022-03-16 3719 BROADWAY, ASTORIA, NY, 11103, 4885, USA 3719 BROADWAY, ASTORIA, NY, 11103, 4885, USA

Business Information

URL www.oliversastoria.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-16
Entity Start Date 2013-09-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICK SCHMIDT
Role MR.
Address 321 WEST 44TH STREET, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name PATRICK SCHMIDT
Role MR.
Address 321 WEST 44TH STREET, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O PALEUDIS LAW FIRM, DOS Process Agent 100 CANAL POINTE BLVD.,, SUITE 125, PRINCETON, NJ, United States, 08540

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-120845 No data Alcohol sale 2023-11-09 2023-11-09 2025-11-30 3719 BROADWAY, ASTORIA, New York, 11103 Restaurant
0370-23-161246 No data Alcohol sale 2023-11-09 2023-11-09 2025-11-30 3719 BROADWAY, ASTORIA, NY, 11103 Food & Beverage Business
2001325-DCA Inactive Business 2013-12-05 No data 2020-04-24 No data No data

History

Start date End date Type Value
2019-09-25 2023-08-02 Address 100 CANAL POINTE BLVD.,, SUITE 125, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2017-08-23 2019-09-25 Address 100 CANAL POINTE BLVD., SUITE 210, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2013-08-21 2017-08-23 Address 445 HAMILTON AVE., STE. 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802001962 2023-08-02 BIENNIAL STATEMENT 2023-08-01
221216001676 2022-12-16 BIENNIAL STATEMENT 2021-08-01
190925000486 2019-09-25 CERTIFICATE OF CHANGE 2019-09-25
190805061555 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190701061257 2019-07-01 BIENNIAL STATEMENT 2017-08-01
170823000567 2017-08-23 CERTIFICATE OF CHANGE 2017-08-23
131202000458 2013-12-02 CERTIFICATE OF PUBLICATION 2013-12-02
130821000841 2013-08-21 ARTICLES OF ORGANIZATION 2013-08-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-03 No data 3719 BROADWAY, Queens, ASTORIA, NY, 11103 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-23 No data 3719 BROADWAY, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-12 No data 3719 BROADWAY, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-29 No data 3719 BROADWAY, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-07 No data 3719 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-07 No data 3719 BROADWAY, Queens, ASTORIA, NY, 11103 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
3175144 SWC-CIN-INT CREDITED 2020-04-10 756.4199829101562 Sidewalk Cafe Interest for Consent Fee
3165224 SWC-CON-ONL CREDITED 2020-03-03 11596.599609375 Sidewalk Cafe Consent Fee
3105336 SWC-CON INVOICED 2019-10-22 445 Petition For Revocable Consent Fee
3105335 RENEWAL INVOICED 2019-10-22 510 Two-Year License Fee
3037567 LL VIO INVOICED 2019-05-21 250 LL - License Violation
2998617 SWC-CON-ONL INVOICED 2019-03-06 11335.8701171875 Sidewalk Cafe Consent Fee
2753093 SWC-CON-ONL INVOICED 2018-03-01 11124.509765625 Sidewalk Cafe Consent Fee
2734300 RENEWAL INVOICED 2018-01-26 510 Two-Year License Fee
2734301 SWC-CON CREDITED 2018-01-26 445 Petition For Revocable Consent Fee
2556828 SWC-CON-ONL INVOICED 2017-02-21 10895.7001953125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-03 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5198688602 2021-03-20 0202 PPS 3719 BROADWAY, NEW YORK, NY, 10032
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224101
Loan Approval Amount (current) 224101
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10032
Project Congressional District NY-13
Number of Employees 18
NAICS code 722511
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 226065.37
Forgiveness Paid Date 2022-02-09
1175087700 2020-05-01 0202 PPP 888C #427 #427, NEW YORK, NY, 10019
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162662
Loan Approval Amount (current) 162662
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, 10019-0001
Project Congressional District NY-12
Number of Employees 270
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164171.96
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State