Search icon

1268 2ND AVE. LLC

Company Details

Name: 1268 2ND AVE. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2014 (11 years ago)
Entity Number: 4553255
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 477 MADISON AVE STE 530, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-988-2646

DOS Process Agent

Name Role Address
NEIL L FUHRER & ASSOC LLP DOS Process Agent 477 MADISON AVE STE 530, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-138679 No data Alcohol sale 2023-01-24 2023-01-24 2025-01-31 1268 2ND AVE, NEW YORK, New York, 10065 Restaurant
2015483-DCA Inactive Business 2014-11-13 No data 2020-09-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
141105000595 2014-11-05 CERTIFICATE OF PUBLICATION 2014-11-05
140331000002 2014-03-31 ARTICLES OF ORGANIZATION 2014-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-25 No data 1268 2ND AVE, Manhattan, NEW YORK, NY, 10065 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
3174780 SWC-CIN-INT CREDITED 2020-04-10 372.7200012207031 Sidewalk Cafe Interest for Consent Fee
3165336 SWC-CON-ONL CREDITED 2020-03-03 5714.27001953125 Sidewalk Cafe Consent Fee
2998708 SWC-CON-ONL INVOICED 2019-03-06 5585.7900390625 Sidewalk Cafe Consent Fee
2831053 SWC-CON CREDITED 2018-08-20 445 Petition For Revocable Consent Fee
2831052 RENEWAL INVOICED 2018-08-20 510 Two-Year License Fee
2753331 SWC-CON-ONL INVOICED 2018-03-01 5481.64013671875 Sidewalk Cafe Consent Fee
2556961 SWC-CON-ONL INVOICED 2017-02-21 5368.89013671875 Sidewalk Cafe Consent Fee
2501501 RENEWAL INVOICED 2016-12-01 510 Two-Year License Fee
2501502 SWC-CON INVOICED 2016-12-01 445 Petition For Revocable Consent Fee
2287772 SWC-CON-ONL INVOICED 2016-02-27 5258.47021484375 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2843837200 2020-04-16 0202 PPP 1268 2ND AVE, NEW YORK, NY, 10065-6202
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89095
Loan Approval Amount (current) 89095
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-6202
Project Congressional District NY-12
Number of Employees 10
NAICS code 722511
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 90032.97
Forgiveness Paid Date 2021-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207037 Fair Labor Standards Act 2022-08-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2022-08-18
Termination Date 2023-05-01
Date Issue Joined 2022-10-31
Section 1331
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name 1268 2ND AVE. LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State