Search icon

CAMPANIA FELIX LLC

Company Details

Name: CAMPANIA FELIX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2014 (11 years ago)
Entity Number: 4649171
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1559 2ND AVENUE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 917-435-7736

DOS Process Agent

Name Role Address
CAMPANIA FELIX LLC DOS Process Agent 1559 2ND AVENUE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-139409 No data Alcohol sale 2023-09-18 2023-09-18 2025-09-30 1559 SECOND AVE, NEW YORK, New York, 10028 Restaurant
2038098-DCA Inactive Business 2016-05-24 No data 2020-05-20 No data No data

History

Start date End date Type Value
2019-04-30 2023-08-16 Address 1559 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2014-10-09 2019-04-30 Address 444 EAST 78TH STREET APT 12B, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816003459 2023-08-16 BIENNIAL STATEMENT 2022-10-01
190430060059 2019-04-30 BIENNIAL STATEMENT 2018-10-01
150615000511 2015-06-15 CERTIFICATE OF PUBLICATION 2015-06-15
141009010219 2014-10-09 ARTICLES OF ORGANIZATION 2014-10-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-12 No data 1559 2ND AVE, Manhattan, NEW YORK, NY, 10028 Re-inspection 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
3175458 SWC-CIN-INT CREDITED 2020-04-10 1104.47998046875 Sidewalk Cafe Interest for Consent Fee
3165518 SWC-CON-ONL CREDITED 2020-03-03 16932.7109375 Sidewalk Cafe Consent Fee
3123898 SWC-CIN-INT INVOICED 2019-12-06 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3020427 NGC CREDITED 2019-04-19 20 No Good Check Fee
3015603 SWC-CIN-INT INVOICED 2019-04-10 1079.6700439453125 Sidewalk Cafe Interest for Consent Fee
2998878 SWC-CON-ONL INVOICED 2019-03-06 16552.01953125 Sidewalk Cafe Consent Fee
2791174 SWC-CON INVOICED 2018-05-17 445 Petition For Revocable Consent Fee
2791176 PLAN-FEE-EN INVOICED 2018-05-17 687.5 Department of City Planning Fee
2791173 RENEWAL INVOICED 2018-05-17 510 Two-Year License Fee
2773061 SWC-CIN-INT INVOICED 2018-04-10 1059.5400390625 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5376478406 2021-02-08 0202 PPS 1559 2nd Ave N/A, New York, NY, 10028-3902
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290561
Loan Approval Amount (current) 290561
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10028-3902
Project Congressional District NY-12
Number of Employees 26
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 295154.25
Forgiveness Paid Date 2022-09-09
8606637301 2020-05-01 0202 PPP 1559 2nd ave, new york, NY, 10018
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207291
Loan Approval Amount (current) 207291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10018-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210465.68
Forgiveness Paid Date 2021-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3047496 Intrastate Non-Hazmat 2023-06-07 1 2022 1 1 Auth. For Hire, Private(Property)
Legal Name CAMPANIA FELIX LLC
DBA Name SAN MATTEO PIZZERIA E CUCI
Physical Address 1559 2ND AVE, NEW YORK, NY, 10028-3902, US
Mailing Address 1559 2ND AVE, NEW YORK, NY, 10028-3902, US
Phone (917) 435-7736
Fax -
E-mail FABIOSANMATTEO@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110355 Americans with Disabilities Act - Other 2021-12-04 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-04
Termination Date 2022-05-10
Date Issue Joined 2022-02-09
Section 1331
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name CAMPANIA FELIX LLC
Role Defendant
2109123 Fair Labor Standards Act 2021-11-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-04
Termination Date 2023-01-18
Date Issue Joined 2021-12-06
Pretrial Conference Date 2022-04-19
Section 0201
Sub Section DO
Status Terminated

Parties

Name ORTEGA,
Role Plaintiff
Name CAMPANIA FELIX LLC
Role Defendant
2006709 Fair Labor Standards Act 2020-08-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2020-08-20
Termination Date 2022-04-08
Date Issue Joined 2021-01-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name BARONE,
Role Plaintiff
Name CAMPANIA FELIX LLC
Role Defendant
1904430 Fair Labor Standards Act 2019-05-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-05-15
Termination Date 2020-03-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name GUZMAN OROPEZA ,
Role Plaintiff
Name CAMPANIA FELIX LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State