Search icon

EE BAR LLC

Company Details

Name: EE BAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2013 (12 years ago)
Entity Number: 4464200
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 511 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 511 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-105697 No data Alcohol sale 2024-03-14 2024-03-14 2026-03-31 511 AMSTERDAM AVE, NEW YORK, New York, 10024 Food & Beverage Business
2008459-DCA Inactive Business 2014-05-21 No data 2020-09-15 No data No data

History

Start date End date Type Value
2013-09-26 2024-01-31 Address 511 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131004265 2024-01-31 BIENNIAL STATEMENT 2024-01-31
150916006028 2015-09-16 BIENNIAL STATEMENT 2015-09-01
140428000655 2014-04-28 CERTIFICATE OF PUBLICATION 2014-04-28
130926010006 2013-09-26 ARTICLES OF ORGANIZATION 2013-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-23 No data 511 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-21 No data 511 AMSTERDAM 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
2017-06-23 No data 511 AMSTERDAM 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
2016-11-21 No data 511 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
2016-09-17 No data 511 AMSTERDAM 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
2016-08-29 No data 511 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 511 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Closed 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
3174767 SWC-CIN-INT CREDITED 2020-04-10 504.29998779296875 Sidewalk Cafe Interest for Consent Fee
3165266 SWC-CON-ONL CREDITED 2020-03-03 7731.06982421875 Sidewalk Cafe Consent Fee
3015728 SWC-CIN-INT INVOICED 2019-04-10 492.92999267578125 Sidewalk Cafe Interest for Consent Fee
2998658 SWC-CON-ONL INVOICED 2019-03-06 7557.25 Sidewalk Cafe Consent Fee
2876952 SWC-CON CREDITED 2018-09-11 445 Petition For Revocable Consent Fee
2876951 RENEWAL INVOICED 2018-09-11 510 Two-Year License Fee
2753250 SWC-CON-ONL INVOICED 2018-03-01 7416.33984375 Sidewalk Cafe Consent Fee
2671353 LL VIO INVOICED 2017-09-29 1000 LL - License Violation
2663658 LL VIO INVOICED 2017-09-08 1000 LL - License Violation
2641644 LL VIO CREDITED 2017-07-13 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-21 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data
2017-06-23 Default Decision CLEARANCE RULES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3689548710 2021-03-31 0202 PPS 511 Amsterdam Ave, New York, NY, 10024-3939
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277879
Loan Approval Amount (current) 277879
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, 10024-3939
Project Congressional District NY-12
Number of Employees 15
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 280466.05
Forgiveness Paid Date 2022-03-10
2038827706 2020-05-01 0202 PPP 300 West 108th street 2C, NEW YORK, NY, 10025
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214205
Loan Approval Amount (current) 214205
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, 10025-0001
Project Congressional District NY-13
Number of Employees 14
NAICS code 722410
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 Unanswered
Veteran Unanswered
Forgiveness Amount 216146.77
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304841 Copyright 2023-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2023-06-08
Termination Date 2023-08-04
Section 0501
Status Terminated

Parties

Name MESSERSCHMIDT
Role Plaintiff
Name EE BAR LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State