Search icon

TAVA CAFE LLC

Company Details

Name: TAVA CAFE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2013 (11 years ago)
Entity Number: 4493021
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 150 SPRING STREET, FLOOR 2, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
BALAHAN BOBUS DOS Process Agent 150 SPRING STREET, FLOOR 2, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-106328 No data Alcohol sale 2022-08-31 2022-08-31 2024-09-30 202 MOTT ST, NEW YORK, New York, 10012 Restaurant
2021905-DCA Inactive Business 2015-04-30 No data 2021-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
140314000168 2014-03-14 CERTIFICATE OF PUBLICATION 2014-03-14
131126000799 2013-11-26 ARTICLES OF ORGANIZATION 2013-11-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-28 No data 202 MOTT ST, Manhattan, NEW YORK, NY, 10012 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
3174792 SWC-CIN-INT CREDITED 2020-04-10 205.52999877929688 Sidewalk Cafe Interest for Consent Fee
3165380 SWC-CON-ONL CREDITED 2020-03-03 3151.25 Sidewalk Cafe Consent Fee
3015441 SWC-CIN-INT INVOICED 2019-04-10 200.94000244140625 Sidewalk Cafe Interest for Consent Fee
3013618 SWC-CON CREDITED 2019-04-05 445 Petition For Revocable Consent Fee
3013617 RENEWAL INVOICED 2019-04-05 510 Two-Year License Fee
2998753 SWC-CON-ONL INVOICED 2019-03-06 3080.39990234375 Sidewalk Cafe Consent Fee
2753381 SWC-CON-ONL INVOICED 2018-03-01 3022.9599609375 Sidewalk Cafe Consent Fee
2591451 SWC-CIN-INT INVOICED 2017-04-15 193.13999938964844 Sidewalk Cafe Interest for Consent Fee
2587117 SWC-CON INVOICED 2017-04-07 445 Petition For Revocable Consent Fee
2587116 RENEWAL INVOICED 2017-04-07 510 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4241097107 2020-04-13 0202 PPP 202 Mott Street, NEW YORK, NY, 10012
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226062
Loan Approval Amount (current) 226062
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, 10012-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
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 228615.87
Forgiveness Paid Date 2021-06-04
3315958601 2021-03-16 0202 PPS 10 Park Avenue Ter, Bronxville, NY, 10708-1712
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) 296180
Loan Approval Amount (current) 296180
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 Bronxville, WESTCHESTER, NY, 10708-1712
Project Congressional District NY-16
Number of Employees 20
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 Unanswered
Veteran Unanswered
Forgiveness Amount 298953.56
Forgiveness Paid Date 2022-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State