Search icon

VEGG 58TH LLC

Company Details

Name: VEGG 58TH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2014 (11 years ago)
Entity Number: 4508785
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 15 WILPUTTE PLACE, NEW ROCHELLE, NY, United States, 10804

Agent

Name Role Address
REID A. ROSEN, ESQ. Agent 15 WILPUTTE PLACE, NEW ROCHELLE, NY, 10804

DOS Process Agent

Name Role Address
REID A. ROSEN, ESQ. DOS Process Agent 15 WILPUTTE PLACE, NEW ROCHELLE, NY, United States, 10804

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-102818 No data Alcohol sale 2022-11-09 2022-11-09 2024-11-30 887 889 9TH AVE, NEW YORK, New York, 10019 Restaurant
2033303-DCA Inactive Business 2016-02-16 No data 2020-09-05 No data No data

Filings

Filing Number Date Filed Type Effective Date
140401000359 2014-04-01 CERTIFICATE OF PUBLICATION 2014-04-01
140106000512 2014-01-06 ARTICLES OF ORGANIZATION 2014-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-12 No data 889 9TH AVE, Manhattan, NEW YORK, NY, 10019 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
3175570 SWC-CIN-INT CREDITED 2020-04-10 339.8699951171875 Sidewalk Cafe Interest for Consent Fee
3165474 SWC-CON-ONL CREDITED 2020-03-03 5210.06982421875 Sidewalk Cafe Consent Fee
3124662 SWC-CIN-INT INVOICED 2019-12-09 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015461 SWC-CIN-INT INVOICED 2019-04-10 332.2200012207031 Sidewalk Cafe Interest for Consent Fee
2998832 SWC-CON-ONL INVOICED 2019-03-06 5092.93017578125 Sidewalk Cafe Consent Fee
2835370 SWC-CON INVOICED 2018-08-31 445 Petition For Revocable Consent Fee
2835369 RENEWAL INVOICED 2018-08-31 510 Two-Year License Fee
2773921 SWC-CIN-INT INVOICED 2018-04-10 326.010009765625 Sidewalk Cafe Interest for Consent Fee
2753473 SWC-CON-ONL INVOICED 2018-03-01 4997.97021484375 Sidewalk Cafe Consent Fee
2738589 SWC-CONADJ INVOICED 2018-02-01 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7064568409 2021-02-11 0202 PPS 887 9th Ave # 889, New York, NY, 10019-1704
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 764760
Loan Approval Amount (current) 764760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10019-1704
Project Congressional District NY-12
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 774230.45
Forgiveness Paid Date 2022-05-17
4898427202 2020-04-27 0202 PPP 887 - 889 9th Avenue, New York, NY, 10019
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 546257.5
Loan Approval Amount (current) 546257.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10019-0001
Project Congressional District NY-12
Number of Employees 37
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 553575.85
Forgiveness Paid Date 2021-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001337 Fair Labor Standards Act 2020-02-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2020-02-14
Termination Date 2020-05-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name CAMPOS
Role Plaintiff
Name VEGG 58TH LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State