Search icon

VEGG 58TH LLC

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
764760.00
Total Face Value Of Loan:
764760.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
546257.50
Total Face Value Of Loan:
546257.50

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
764760
Current Approval Amount:
764760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
774230.45
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
546257.5
Current Approval Amount:
546257.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
553575.85

Court Cases

Court Case Summary

Filing Date:
2020-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAMPOS
Party Role:
Plaintiff
Party Name:
VEGG 58TH LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State