Search icon

T&S RESTAURANT LLC

Company Details

Name: T&S RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jan 2014 (11 years ago)
Date of dissolution: 14 May 2024
Entity Number: 4509267
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 300 E 86TH ST, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-879-9425

DOS Process Agent

Name Role Address
T&S RESTAURANT LLC DOS Process Agent 300 E 86TH ST, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
2006528-DCA Inactive Business 2014-04-18 2020-05-15

History

Start date End date Type Value
2018-12-18 2024-05-29 Address 300 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2014-01-07 2018-12-18 Address 555 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001659 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
211223000871 2021-12-23 BIENNIAL STATEMENT 2021-12-23
181218006168 2018-12-18 BIENNIAL STATEMENT 2018-01-01
140407000947 2014-04-07 CERTIFICATE OF PUBLICATION 2014-04-07
140107000247 2014-01-07 ARTICLES OF ORGANIZATION 2014-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-07 No data 300 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 300 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-06 No data 300 E 86TH ST, Manhattan, NEW YORK, NY, 10028 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
3174452 SWC-CIN-INT CREDITED 2020-04-10 564.5700073242188 Sidewalk Cafe Interest for Consent Fee
3165243 SWC-CON-ONL CREDITED 2020-03-03 8655.4296875 Sidewalk Cafe Consent Fee
3015415 SWC-CIN-INT INVOICED 2019-04-10 551.9099731445312 Sidewalk Cafe Interest for Consent Fee
2998636 SWC-CON-ONL INVOICED 2019-03-06 8460.830078125 Sidewalk Cafe Consent Fee
2940979 SWC-CIN-INT INVOICED 2018-12-08 515.9299926757812 Sidewalk Cafe Interest for Consent Fee
2787765 PLAN-FEE-EN INVOICED 2018-05-08 680 Department of City Planning Fee
2787763 RENEWAL INVOICED 2018-05-08 510 Two-Year License Fee
2787764 SWC-CON INVOICED 2018-05-08 445 Petition For Revocable Consent Fee
2773503 SWC-CIN-INT INVOICED 2018-04-10 541.5900268554688 Sidewalk Cafe Interest for Consent Fee
2753183 SWC-CON-ONL INVOICED 2018-03-01 8303.0703125 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4093017309 2020-04-29 0202 PPP 300 East 86th Street, New York, NY, 10028
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239705
Loan Approval Amount (current) 239705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 244013.12
Forgiveness Paid Date 2022-02-16
3282908709 2021-03-31 0202 PPS 300 E 86th St, New York, NY, 10028-4604
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335583
Loan Approval Amount (current) 335583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10028-4604
Project Congressional District NY-12
Number of Employees 27
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 338681.4
Forgiveness Paid Date 2022-03-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103136 Fair Labor Standards Act 2021-04-12 settled
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 2021-04-12
Termination Date 2022-01-14
Date Issue Joined 2021-05-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name CASTRO
Role Plaintiff
Name T&S RESTAURANT LLC
Role Defendant
1911316 Fair Labor Standards Act 2019-12-11 other
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 2019-12-11
Termination Date 2020-10-13
Date Issue Joined 2020-02-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name MENDOZA
Role Plaintiff
Name T&S RESTAURANT LLC
Role Defendant
2007090 Fair Labor Standards Act 2020-08-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-31
Termination Date 2022-03-31
Date Issue Joined 2021-03-05
Pretrial Conference Date 2021-03-19
Section 0201
Sub Section DO
Status Terminated

Parties

Name GALVEZ DURAN,
Role Plaintiff
Name T&S RESTAURANT LLC
Role Defendant
2007090 Fair Labor Standards Act 2022-03-31 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-31
Termination Date 2022-04-26
Date Issue Joined 2022-03-31
Section 0201
Sub Section DO
Status Terminated

Parties

Name GALVEZ DURAN,
Role Plaintiff
Name T&S RESTAURANT LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State