Search icon

FIFTYONE MERCHANTS LLC

Company Details

Name: FIFTYONE MERCHANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2013 (12 years ago)
Entity Number: 4460774
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 51 GROVE STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 646-479-6864

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C95RWNMJGHA8 2022-06-22 51 GROVE ST, NEW YORK, NY, 10014, 3416, USA 136 WAVERLY PLACE 3B, NEW YORK, NY, 10014, 3845, USA

Business Information

URL www.viacarota,com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-24
Entity Start Date 2013-09-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JODY WILLIAMS
Address 136 WAVERLY PLACE 3B, NEW YORK, NY, 10014, 3845, USA
Government Business
Title PRIMARY POC
Name JODY WILLIAMS
Address 136 WAVERLY PLACE 3B, NEW YORK, NY, 10014, 3845, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
FIFTYONE MERCHANTS LLC DOS Process Agent 51 GROVE STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103159 No data Alcohol sale 2024-06-14 2024-06-14 2026-06-30 49 GROVE ST, NEW YORK, New York, 10014 Restaurant
2008442-DCA Inactive Business 2014-05-21 No data 2020-12-15 No data No data

History

Start date End date Type Value
2013-09-18 2017-12-29 Address 600 WASHINGTON STREET #405, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210805000773 2021-08-05 BIENNIAL STATEMENT 2021-08-05
180523000851 2018-05-23 CERTIFICATE OF PUBLICATION 2018-05-23
171229006247 2017-12-29 BIENNIAL STATEMENT 2017-09-01
130918000746 2013-09-18 ARTICLES OF ORGANIZATION 2013-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-12 No data 51 GROVE ST, Manhattan, NEW YORK, NY, 10014 No 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 51 GROVE ST, Manhattan, NEW YORK, NY, 10014 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
3175396 SWC-CIN-INT CREDITED 2020-04-10 589.260009765625 Sidewalk Cafe Interest for Consent Fee
3165264 SWC-CON-ONL CREDITED 2020-03-03 9033.580078125 Sidewalk Cafe Consent Fee
2998656 SWC-CON-ONL INVOICED 2019-03-06 8830.48046875 Sidewalk Cafe Consent Fee
2938085 RENEWAL INVOICED 2018-12-03 510 Two-Year License Fee
2938106 SWC-CON CREDITED 2018-12-03 445 Petition For Revocable Consent Fee
2753248 SWC-CON-ONL INVOICED 2018-03-01 8665.830078125 Sidewalk Cafe Consent Fee
2556885 SWC-CON-ONL INVOICED 2017-02-21 8487.58984375 Sidewalk Cafe Consent Fee
2488989 SWC-CON INVOICED 2016-11-14 445 Petition For Revocable Consent Fee
2488988 RENEWAL INVOICED 2016-11-14 510 Two-Year License Fee
2287665 SWC-CON-ONL INVOICED 2016-02-27 8313.01953125 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6883668501 2021-03-04 0202 PPS 136 Waverly Pl Apt 3B, New York, NY, 10014-6822
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1444954
Loan Approval Amount (current) 1444954
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, 10014-6822
Project Congressional District NY-10
Number of Employees 90
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1455141.73
Forgiveness Paid Date 2021-11-22
1358657708 2020-05-01 0202 PPP 136 Waverly place 3b, NY, NY, 10014
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 765000
Loan Approval Amount (current) 765000
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 NY, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 500
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 774683.63
Forgiveness Paid Date 2021-08-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State