Search icon

REGINE RESTAURANTS, LLC

Company Details

Name: REGINE RESTAURANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2014 (11 years ago)
Entity Number: 4538064
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 343 W. 121 STREET, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
REGINE RESTAURANTS, LLC DOS Process Agent 343 W. 121 STREET, NEW YORK, NY, United States, 10027

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103066 Alcohol sale 2024-04-24 2024-04-24 2026-05-31 798A FRANKLIN AVE, BROOKLYN, NY, 11238 Restaurant

Filings

Filing Number Date Filed Type Effective Date
140304010080 2014-03-04 ARTICLES OF ORGANIZATION 2014-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2973667206 2020-04-16 0202 PPP 132 Greene Avenue, BROOKLYN, NY, 11238
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115415
Loan Approval Amount (current) 115415
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 BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116725.15
Forgiveness Paid Date 2021-06-09
2892838606 2021-03-16 0202 PPS 798A Franklin Ave, Brooklyn, NY, 11238-6203
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149450
Loan Approval Amount (current) 149450
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 Brooklyn, KINGS, NY, 11238-6203
Project Congressional District NY-09
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150414.2
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707046 Civil Rights Employment 2017-12-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2017-12-04
Termination Date 2018-03-08
Section 2000
Sub Section E
Status Terminated

Parties

Name AUSTIN
Role Plaintiff
Name REGINE RESTAURANTS, LLC
Role Defendant
2400585 Americans with Disabilities Act - Other 2024-01-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-26
Termination Date 2024-08-01
Section 1201
Status Terminated

Parties

Name REGINE RESTAURANTS, LLC
Role Defendant
Name MARTIN
Role Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State