Search icon

DING DYNASTY LLC

Company Details

Name: DING DYNASTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2014 (11 years ago)
Entity Number: 4554071
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 40 MORNINGSIDE AVE 73, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 617-686-3671

DOS Process Agent

Name Role Address
ANDREW DING DOS Process Agent 40 MORNINGSIDE AVE 73, NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date End date
2026143-DCA Inactive Business 2015-07-24 2017-09-15

Filings

Filing Number Date Filed Type Effective Date
140808000214 2014-08-08 CERTIFICATE OF PUBLICATION 2014-08-08
140401010009 2014-04-01 ARTICLES OF ORGANIZATION 2014-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-15 No data 3600 BROADWAY, Manhattan, NEW YORK, NY, 10031 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
2646905 SWC-CONADJ INVOICED 2017-07-26 830.75 Sidewalk Cafe Consent Fee Manual Adjustment
2590713 SWC-CIN-INT CREDITED 2017-04-15 214.3800048828125 Sidewalk Cafe Interest for Consent Fee
2557119 SWC-CON-ONL CREDITED 2017-02-21 3286.469970703125 Sidewalk Cafe Consent Fee
2389509 LL VIO INVOICED 2016-07-25 250 LL - License Violation
2322651 SWC-CIN-INT INVOICED 2016-04-10 209.97000122070312 Sidewalk Cafe Interest for Consent Fee
2290626 SWC-CON-ONL INVOICED 2016-03-02 3218.8798828125 Sidewalk Cafe Consent Fee
2158695 SWC-CON-ONL INVOICED 2015-08-25 1655.1700439453125 Sidewalk Cafe Consent Fee
2089706 SEC-DEP-UN INVOICED 2015-05-26 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2089707 PLANREVIEW INVOICED 2015-05-26 310 Sidewalk Cafe Plan Review Fee
2089685 SWC-CON INVOICED 2015-05-26 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-15 Pleaded THE SIDEWALK CAF+'S [BASE WALL/RAILING/FENCE] IS NOT REMOVABLE [OR IS NOT SELF-SUPPORTING]. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5845838106 2020-07-20 0202 PPP 40, MORNINGSIDE AVE, #73, New York, NY, 10026
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40800
Loan Approval Amount (current) 40800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10026-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41181.93
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201421 Fair Labor Standards Act 2022-02-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-21
Termination Date 2023-03-20
Date Issue Joined 2022-04-07
Section 0201
Sub Section DO
Status Terminated

Parties

Name GALVEZ,
Role Plaintiff
Name DING DYNASTY LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State