Search icon

CLUB AT 39TH LLC

Company Details

Name: CLUB AT 39TH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2014 (11 years ago)
Entity Number: 4539702
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 917-561-5303

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-104527 No data Alcohol sale 2022-08-01 2022-08-01 2024-08-31 20 W 39TH ST, NEW YORK, New York, 10018 Restaurant
0423-22-106628 No data Alcohol sale 2022-08-01 2022-08-01 2024-08-31 20 W 39TH ST, NEW YORK, New York, 10018 Additional Bar
2065783-1-DCA Active Business 2018-02-07 No data 2023-12-31 No data No data
2048451-DCA Inactive Business 2017-02-15 No data 2018-04-10 No data No data

History

Start date End date Type Value
2014-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309061044 2020-03-09 BIENNIAL STATEMENT 2020-03-01
SR-104874 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140613000676 2014-06-13 CERTIFICATE OF PUBLICATION 2014-06-13
140306000329 2014-03-06 APPLICATION OF AUTHORITY 2014-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-31 No data 20 W 39TH ST, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-28 No data 20 W 39TH ST, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 20 W 39TH ST, Manhattan, NEW YORK, NY, 10018 Unable to Complete Inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-07 No data 20 W 39TH ST, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-01 No data 20 W 39TH ST, Manhattan, NEW YORK, NY, 10018 No Warning 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
3581329 LICENSEDOC15 INVOICED 2023-01-12 15 License Document Replacement
3392901 RENEWAL INVOICED 2021-12-02 200 Tobacco Retail Dealer Renewal Fee
3111115 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee
2725832 LICENSE INVOICED 2018-01-08 110 Cigarette Retail Dealer License Fee
2481898 ADDTLROOM INVOICED 2016-11-02 120 Cabaret Additional Room Fee
2481897 LICENSE INVOICED 2016-11-02 800 Cabaret License Fee for the primary room/floor

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4749957106 2020-04-13 0202 PPP 226 E 54th St 2nd Fl, NEW YORK, NY, 10022-4833
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 697797
Loan Approval Amount (current) 697797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-4833
Project Congressional District NY-12
Number of Employees 19
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State