Search icon

10 DOWNING RESTAURANT LLC

Company Details

Name: 10 DOWNING RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2014 (11 years ago)
Entity Number: 4515687
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ATTN: JEFF KADISH, 245 WEST 29TH STREET 5TH FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-675-4350

DOS Process Agent

Name Role Address
C/O MAIN STREET RESTAURANT PARTNERS LLC DOS Process Agent ATTN: JEFF KADISH, 245 WEST 29TH STREET 5TH FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-108268 No data Alcohol sale 2022-10-21 2022-10-21 2024-09-30 10 DOWNING ST, NEW YORK, New York, 10014 Restaurant
2019393-DCA Inactive Business 2015-03-11 No data 2020-02-01 No data No data

History

Start date End date Type Value
2014-03-06 2017-05-30 Address ATTN: JAMES HABER, 950 THIRD AVENUE, SUITE 2300, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-01-17 2014-03-06 Address 950 THIRD AVE., STE. 2300, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170530006095 2017-05-30 BIENNIAL STATEMENT 2016-01-01
140409000110 2014-04-09 CERTIFICATE OF PUBLICATION 2014-04-09
140306000187 2014-03-06 CERTIFICATE OF CORRECTION 2014-03-06
140117010190 2014-01-17 ARTICLES OF ORGANIZATION 2014-01-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175411 SWC-CIN-INT CREDITED 2020-04-10 1107.239990234375 Sidewalk Cafe Interest for Consent Fee
3165357 SWC-CON-ONL CREDITED 2020-03-03 16974.73046875 Sidewalk Cafe Consent Fee
3143500 SWC-CIN-INT INVOICED 2020-01-13 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3084521 SWC-CON INVOICED 2019-09-12 445 Petition For Revocable Consent Fee
3084520 RENEWAL INVOICED 2019-09-12 510 Two-Year License Fee
3015187 SWC-CIN-INT INVOICED 2019-04-10 1082.3399658203125 Sidewalk Cafe Interest for Consent Fee
2998729 SWC-CON-ONL INVOICED 2019-03-06 16593.08984375 Sidewalk Cafe Consent Fee
2773135 SWC-CIN-INT INVOICED 2018-04-10 1062.1500244140625 Sidewalk Cafe Interest for Consent Fee
2753354 SWC-CON-ONL INVOICED 2018-03-01 16283.7001953125 Sidewalk Cafe Consent Fee
2658642 RENEWAL INVOICED 2017-08-23 510 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9229027304 2020-05-01 0202 PPP 10 DOWNING STREET, NEW YORK, NY, 10014
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 475352
Loan Approval Amount (current) 475352
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 52
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 453648.92
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State