Search icon

GREENWICH BBQ LLC

Company Details

Name: GREENWICH BBQ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2013 (11 years ago)
Entity Number: 4487583
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 103 SECOND AVENUE GROUND FL., NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-677-3902

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JWWQJYX4CF27 2022-06-20 103 2ND AVE, NEW YORK, NY, 10003, 8336, USA 90 DAYTON AVE STE 88, PASSAIC, NJ, 07055, USA

Business Information

Division Name MIGHTY QUINN'S HOLDINGS LLC
Division Number MIGHTY QUI
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-22
Entity Start Date 2013-11-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHA MAGID
Role MANAGING MEMBER
Address 90 DAYTON AVE STE 88, PASSAIC, NJ, 07055, USA
Government Business
Title PRIMARY POC
Name MICHA MAGID
Role MANAGING MEMBER
Address 90 DAYTON AVE, STE 88, PASSAIC, NJ, 07055, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 103 SECOND AVENUE GROUND FL., NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0240-22-102608 No data Alcohol sale 2024-06-21 2024-06-21 2026-06-30 75 GREENWICH AVE, NEW YORK, New York, 10014 Restaurant
2011155-DCA Inactive Business 2014-07-24 No data 2020-02-01 No data No data

History

Start date End date Type Value
2013-11-15 2024-08-01 Address 103 SECOND AVENUE GROUND FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801027020 2024-08-01 BIENNIAL STATEMENT 2024-08-01
191105060023 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171107006646 2017-11-07 BIENNIAL STATEMENT 2017-11-01
140206000022 2014-02-06 CERTIFICATE OF PUBLICATION 2014-02-06
131115000198 2013-11-15 ARTICLES OF ORGANIZATION 2013-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-05 No data 75 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-24 No data 75 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity 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
3174479 SWC-CIN-INT CREDITED 2020-04-10 531.6900024414062 Sidewalk Cafe Interest for Consent Fee
3165301 SWC-CON-ONL CREDITED 2020-03-03 8151.22998046875 Sidewalk Cafe Consent Fee
3122252 SWC-CONADJ INVOICED 2019-12-03 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015174 SWC-CIN-INT INVOICED 2019-04-10 519.719970703125 Sidewalk Cafe Interest for Consent Fee
2998694 SWC-CON-ONL INVOICED 2019-03-06 7967.97021484375 Sidewalk Cafe Consent Fee
2948339 SWC-CON INVOICED 2018-12-19 445 Petition For Revocable Consent Fee
2948338 RENEWAL INVOICED 2018-12-19 510 Two-Year License Fee
2773130 SWC-CIN-INT INVOICED 2018-04-10 510.05999755859375 Sidewalk Cafe Interest for Consent Fee
2753290 SWC-CON-ONL INVOICED 2018-03-01 7819.39990234375 Sidewalk Cafe Consent Fee
2591228 SWC-CIN-INT INVOICED 2017-04-15 499.55999755859375 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2306327107 2020-04-10 0202 PPP 103 2nd Ave, NEW YORK, NY, 10003-8335
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129900
Loan Approval Amount (current) 129900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10003-8335
Project Congressional District NY-10
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131162.92
Forgiveness Paid Date 2021-04-06
5483238301 2021-01-25 0202 PPS 75 Greenwich Ave, New York, NY, 10014-2226
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181900
Loan Approval Amount (current) 181900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10014-2226
Project Congressional District NY-10
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183097.51
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009514 Fair Labor Standards Act 2020-11-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-12
Termination Date 2021-05-25
Date Issue Joined 2021-01-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name FLORES
Role Plaintiff
Name GREENWICH BBQ LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State