Search icon

RAA NYC LLC

Company Details

Name: RAA NYC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2014 (11 years ago)
Entity Number: 4647626
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 5 PENN PLAZA, 23RD FLOOR, SUITE 2356, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 PENN PLAZA, 23RD FLOOR, SUITE 2356, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104406 Alcohol sale 2022-11-18 2022-11-18 2024-12-31 108 LEXINGTON AVE, NEW YORK, New York, 10016 Restaurant
0340-22-104468 Alcohol sale 2022-11-18 2022-11-18 2024-12-31 115 LEXINGTON AVE, NEW YORK, New York, 10016 Restaurant
0240-22-102558 Alcohol sale 2022-11-18 2022-11-18 2024-12-31 318 E 6TH ST, NEW YORK, New York, 10003 Restaurant

Filings

Filing Number Date Filed Type Effective Date
141007000539 2014-10-07 APPLICATION OF AUTHORITY 2014-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9116038405 2021-02-16 0202 PPS 387 Park Ave S Ste 509, New York, NY, 10016-8810
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 764151.5
Loan Approval Amount (current) 764151.5
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, 10016-8810
Project Congressional District NY-12
Number of Employees 48
NAICS code 722511
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 772896.79
Forgiveness Paid Date 2022-04-19
7958367204 2020-04-28 0202 PPP 387 PARK AVE South, NEW YORK, NY, 10016-8810
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 80
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 587902
Loan Approval Amount (current) 587902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102038
Servicing Lender Name Affinity FCU
Servicing Lender Address 73 Mountainview Blvd, Bldg 200, BASKING RIDGE, NJ, 07920-3849
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, 10016-8810
Project Congressional District NY-12
Number of Employees 58
NAICS code 813910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 102038
Originating Lender Name Affinity FCU
Originating Lender Address BASKING RIDGE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 555281.82
Forgiveness Paid Date 2021-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007642 Americans with Disabilities Act - Other 2020-09-17 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-17
Termination Date 2021-01-15
Section 1218
Sub Section 8
Status Terminated

Parties

Name RUTLEDGE
Role Plaintiff
Name RAA NYC LLC
Role Defendant
1908615 Americans with Disabilities Act - Other 2019-09-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2019-09-17
Termination Date 2021-05-11
Date Issue Joined 2020-03-16
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name RAA NYC LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State