Search icon

ANEJO TRIBECA, LLC

Company Details

Name: ANEJO TRIBECA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2013 (11 years ago)
Entity Number: 4493660
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 668 TENTH AVENUE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-920-6270

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANEJO TRIBECA-401(K) PLAN 2023 464303927 2024-05-29 ANEJO TRIBECA 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 9175233079
Plan sponsor’s address 301 CHURCH ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing JOHN VALENTI
ANEJO TRIBECA-401(K) PLAN 2022 464303927 2023-05-30 ANEJO TRIBECA 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 9175233079
Plan sponsor’s address 301 CHURCH ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing JOHN VALENTI
ANEJO TRIBECA-401(K) PLAN 2021 464303927 2022-06-10 ANEJO TRIBECA 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 9175233079
Plan sponsor’s address 301 CHURCH ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing JOHN VALENTI

DOS Process Agent

Name Role Address
C/O ANEJO DOS Process Agent 668 TENTH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
0423-22-112869 No data Alcohol sale 2024-07-10 2024-07-10 2026-07-31 31 WALKER ST, NEW YORK, NY, 10013 Additional Bar
0340-22-113255 No data Alcohol sale 2024-07-10 2024-07-10 2026-07-31 31 WALKER ST, NEW YORK, New York, 10013 Restaurant
2009830-DCA Inactive Business 2014-06-19 No data 2020-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
140303000009 2014-03-03 CERTIFICATE OF PUBLICATION 2014-03-03
131127000716 2013-11-27 ARTICLES OF ORGANIZATION 2013-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-29 No data 31 WALKER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 31 WALKER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-17 No data 31 WALKER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-23 No data 31 WALKER ST, Manhattan, NEW YORK, NY, 10013 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
3175404 SWC-CIN-INT CREDITED 2020-04-10 652.2899780273438 Sidewalk Cafe Interest for Consent Fee
3165280 SWC-CON-ONL CREDITED 2020-03-03 9999.9697265625 Sidewalk Cafe Consent Fee
3015427 SWC-CIN-INT INVOICED 2019-04-10 637.6199951171875 Sidewalk Cafe Interest for Consent Fee
2998670 SWC-CON-ONL INVOICED 2019-03-06 9775.1396484375 Sidewalk Cafe Consent Fee
2941669 DCA-SUS CREDITED 2018-12-10 445 Suspense Account
2936885 SWC-CON-ONL INVOICED 2018-11-30 0.009999999776483 Sidewalk Cafe Consent Fee
2934815 PL VIO INVOICED 2018-11-27 200 PL - Padlock Violation
2925614 RENEWAL INVOICED 2018-11-05 510 Two-Year License Fee
2925615 SWC-CON CREDITED 2018-11-05 445 Petition For Revocable Consent Fee
2925616 LICENSEDOC15 INVOICED 2018-11-05 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-29 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data
2018-05-02 Default Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data 1 No data
2016-11-17 Default Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data 1 No data
2016-11-17 Default Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data 1 No data
2014-09-23 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
7156737206 2020-04-28 0202 PPP 301 Church Street, New York, NY, 10013
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408310
Loan Approval Amount (current) 408310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10013-0001
Project Congressional District NY-10
Number of Employees 56
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 412124.62
Forgiveness Paid Date 2021-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2311122 Americans with Disabilities Act - Other 2023-12-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2023-12-22
Termination Date 2024-03-07
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name ANEJO TRIBECA, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State