Search icon

701 RESTAURANT, LLC

Company Details

Name: 701 RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2014 (11 years ago)
Entity Number: 4540242
ZIP code: 08540
County: New York
Place of Formation: New York
Address: 100 CANAL POINTE BLVD., SUITE 125, PRINCETON, NJ, United States, 08540

Contact Details

Phone +1 646-657-0080

DOS Process Agent

Name Role Address
C/O PALEUDIS LAW FIRM DOS Process Agent 100 CANAL POINTE BLVD., SUITE 125, PRINCETON, NJ, United States, 08540

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-114974 No data Alcohol sale 2024-05-28 2024-05-28 2026-06-30 701 9TH AVE, NEW YORK, New York, 10019 Food & Beverage Business
2026132-DCA Inactive Business 2015-07-24 No data 2021-12-15 No data No data

History

Start date End date Type Value
2019-04-26 2024-03-29 Address 100 CANAL POINTE BLVD., SUITE 125, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2017-08-23 2019-04-26 Address 100 CANAL POINTE BLVD, SUITE 210, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2014-03-07 2017-08-23 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2014-03-07 2017-08-23 Address 321 WEST 44TH STREET, UNIT 103A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329002753 2024-03-29 BIENNIAL STATEMENT 2024-03-29
190426000383 2019-04-26 CERTIFICATE OF CHANGE 2019-04-26
170823000694 2017-08-23 CERTIFICATE OF CHANGE 2017-08-23
140515000215 2014-05-15 CERTIFICATE OF CHANGE 2014-05-15
140506000572 2014-05-06 CERTIFICATE OF PUBLICATION 2014-05-06
140307000018 2014-03-07 ARTICLES OF ORGANIZATION 2014-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-05 No data 701 9TH AVE, Manhattan, NEW YORK, NY, 10019 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
3175442 SWC-CIN-INT CREDITED 2020-04-10 449.4599914550781 Sidewalk Cafe Interest for Consent Fee
3165424 SWC-CON-ONL CREDITED 2020-03-03 6890.72998046875 Sidewalk Cafe Consent Fee
3105796 DCA-SUS CREDITED 2019-10-23 445 Suspense Account
3104622 RENEWAL INVOICED 2019-10-19 510 Two-Year License Fee
3104623 SWC-CON CREDITED 2019-10-19 445 Petition For Revocable Consent Fee
2998798 SWC-CON-ONL INVOICED 2019-03-06 6735.81005859375 Sidewalk Cafe Consent Fee
2944016 SWC-CON-MOD INVOICED 2018-12-13 175 Petition for Revocable Consent - Modification Fee
2944017 PLANREVIEW INVOICED 2018-12-13 310 Sidewalk Cafe Plan Review Fee
2753436 SWC-CON-ONL INVOICED 2018-03-01 6610.2099609375 Sidewalk Cafe Consent Fee
2694560 RENEWAL INVOICED 2017-11-15 510 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9421718306 2021-01-30 0202 PPS 701 9th Ave, New York, NY, 10019-7301
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364931
Loan Approval Amount (current) 364931
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, 10019-7301
Project Congressional District NY-12
Number of Employees 30
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 369669.63
Forgiveness Paid Date 2022-05-26
3202617710 2020-05-01 0202 PPP 888C #427 #427, NEW YORK, NY, 10019
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266120
Loan Approval Amount (current) 266120
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, 10019-0001
Project Congressional District NY-12
Number of Employees 420
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 268742.46
Forgiveness Paid Date 2021-04-29

Date of last update: 08 Mar 2025

Sources: New York Secretary of State