Search icon

1268 2ND AVE. LLC

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
125609.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89095.00
Total Face Value Of Loan:
89095.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89095
Current Approval Amount:
89095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90032.97

Court Cases

Court Case Summary

Filing Date:
2022-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State