Search icon

TAPESTRY MANAGEMENT LLC

Company Details

Name: TAPESTRY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2014 (11 years ago)
Entity Number: 4601074
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1512 BENSON STREET, 3RD FLOOR, BRONX, NY, United States, 10461

Contact Details

Phone +1 212-373-8900

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAPESTRY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 465467472 2022-04-08 TAPESTRY MANAGEMENT LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2123738900
Plan sponsor’s address 60 GREENWICH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing ASHISH BANERJEA
TAPESTRY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 465467472 2021-05-21 TAPESTRY MANAGEMENT 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2123738900
Plan sponsor’s address 60 GREENWICH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing EDWARD ROJAS
TAPESTRY MANAGEMENT LLC 2019 465467472 2020-11-24 TAPESTRY MANAGEMENT LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 722511
Sponsor’s telephone number 9737277160
Plan sponsor’s address 60 GREENWICH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-11-24
Name of individual signing ASHISH BANERJEA
TAPESTRY MANAGEMENT LLC 2018 465467472 2019-09-24 TAPESTRY MANAGEMENT LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 722511
Sponsor’s telephone number 9737277160
Plan sponsor’s address 60 GREENWICH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing ASHISH BANERJEA
TAPESTRY MANAGEMENT LLC 2017 465467472 2018-09-25 TAPESTRY MANAGEMENT LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 722511
Sponsor’s telephone number 9737277160
Plan sponsor’s address 60 GREENWICH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing ASHISH BANERJEA
TAPESTRY MANAGEMENT LLC 2016 465467472 2017-05-23 TAPESTRY MANAGEMENT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 722511
Sponsor’s telephone number 9737277160
Plan sponsor’s address 60 GREENWICH AVE, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing ASHISH BANERJEA

DOS Process Agent

Name Role Address
DEBABRATA RONI MAZUMDAR DOS Process Agent 1512 BENSON STREET, 3RD FLOOR, BRONX, NY, United States, 10461

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-115088 No data Alcohol sale 2024-03-21 2024-03-21 2026-03-31 60 GREENWICH AVE, NEW YORK, New York, 10011 Restaurant
2072108-DCA Inactive Business 2018-05-30 No data 2020-12-15 No data No data

History

Start date End date Type Value
2024-02-05 2024-11-22 Address 1512 BENSON STREET, 3RD FLOOR, BRONX, NY, 10461, USA (Type of address: Service of Process)
2014-07-02 2024-02-05 Address 1512 BENSON STREET, 3RD FLOOR, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122000346 2024-11-05 CERTIFICATE OF PUBLICATION 2024-11-05
240205002946 2024-02-05 BIENNIAL STATEMENT 2024-02-05
161107007106 2016-11-07 BIENNIAL STATEMENT 2016-07-01
150803000209 2015-08-03 CERTIFICATE OF AMENDMENT 2015-08-03
140702010078 2014-07-02 ARTICLES OF ORGANIZATION 2014-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-12 No data 60 GREENWICH AVE, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-06 No data 60 GREENWICH AVE, Manhattan, NEW YORK, NY, 10011 Closed 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
3175235 SWC-CIN-INT CREDITED 2020-04-10 274.04998779296875 Sidewalk Cafe Interest for Consent Fee
3165795 SWC-CON-ONL CREDITED 2020-03-03 4201.669921875 Sidewalk Cafe Consent Fee
3015270 SWC-CIN-INT INVOICED 2019-04-10 267.92999267578125 Sidewalk Cafe Interest for Consent Fee
2999226 SWC-CON-ONL INVOICED 2019-03-06 4107.2001953125 Sidewalk Cafe Consent Fee
2931157 SWC-CON-ONL INVOICED 2018-11-19 1126.3699951171875 Sidewalk Cafe Consent Fee
2770097 LICENSE INVOICED 2018-04-03 510 Sidewalk Cafe License Fee
2770098 SWC-CON INVOICED 2018-04-03 445 Petition For Revocable Consent Fee
2770100 PLANREVIEW INVOICED 2018-04-03 310 Sidewalk Cafe Plan Review Fee
2770099 SEC-DEP-UN INVOICED 2018-04-03 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5841508605 2021-03-20 0202 PPS 1512 Benson St Fl 3, Bronx, NY, 10461-3102
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193070
Loan Approval Amount (current) 193070
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-3102
Project Congressional District NY-14
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
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 -
Forgiveness Paid Date -
3070037710 2020-05-01 0202 PPP 1512 BENSON ST FL 3, BRONX, NY, 10461
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137907
Loan Approval Amount (current) 137907
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 300
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
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 139660.18
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900236 Americans with Disabilities Act - Other 2019-01-09 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-09
Termination Date 2019-05-21
Section 1331
Sub Section OT
Status Terminated

Parties

Name COX
Role Plaintiff
Name TAPESTRY MANAGEMENT LLC
Role Defendant
1904246 Americans with Disabilities Act - Other 2019-05-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-09
Termination Date 2021-04-14
Date Issue Joined 2019-11-22
Pretrial Conference Date 2020-06-24
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name TAPESTRY MANAGEMENT LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State