Search icon

35TH & 7TH RESTAURANT MANAGEMENT LLC

Company Details

Name: 35TH & 7TH RESTAURANT MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2014 (11 years ago)
Entity Number: 4558169
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 635 WEST 42ND STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ARTHUR BACKAL DOS Process Agent 635 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0343-22-120027 Alcohol sale 2024-07-24 2024-07-24 2026-02-28 218 W 35TH ST, NEW YORK, New York, 10001 Hotel
0423-22-104485 Alcohol sale 2024-03-06 2024-03-06 2026-02-28 218 W 35TH ST, NEW YORK, NY, 10001 Additional Bar
0423-22-104486 Alcohol sale 2024-03-06 2024-03-06 2026-02-28 218 W 35TH ST, NEW YORK, NY, 10001 Additional Bar

History

Start date End date Type Value
2015-02-02 2020-04-07 Address 225 WEST 39TH STREET 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-04-08 2015-02-02 Address 225 WEST 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407060399 2020-04-07 BIENNIAL STATEMENT 2020-04-01
150202000023 2015-02-02 CERTIFICATE OF CHANGE 2015-02-02
141006000563 2014-10-06 CERTIFICATE OF CHANGE 2014-10-06
141003000572 2014-10-03 CERTIFICATE OF AMENDMENT 2014-10-03
140923000798 2014-09-23 CERTIFICATE OF PUBLICATION 2014-09-23
140408000126 2014-04-08 ARTICLES OF ORGANIZATION 2014-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3771707201 2020-04-27 0202 PPP 218 West 35th St, New York, NY, 10001
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1148800
Loan Approval Amount (current) 1148800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10001-0001
Project Congressional District NY-12
Number of Employees 90
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 453084.5
Forgiveness Paid Date 2021-08-09
5024548301 2021-01-23 0202 PPS 218 W 35th St, New York, NY, 10001-2562
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1608300
Loan Approval Amount (current) 1608300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-2562
Project Congressional District NY-12
Number of Employees 90
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 921472.78
Forgiveness Paid Date 2022-06-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State