Search icon

SENANROSSA LLC

Company Details

Name: SENANROSSA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2014 (10 years ago)
Entity Number: 4674555
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 253 5TH AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 914-632-6034

DOS Process Agent

Name Role Address
C/O MOLONEY DOS Process Agent 253 5TH AVE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-135242 No data Alcohol sale 2023-03-27 2023-03-27 2025-03-31 253 5TH AVE, NEW YORK, New York, 10016 Restaurant
2021652-DCA Inactive Business 2015-04-24 No data 2020-08-28 No data No data

History

Start date End date Type Value
2014-12-03 2020-12-02 Address 7114 JUNIPER VALLEY ROAD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060097 2020-12-02 BIENNIAL STATEMENT 2020-12-01
150210000216 2015-02-10 CERTIFICATE OF CHANGE 2015-02-10
150204000510 2015-02-04 CERTIFICATE OF PUBLICATION 2015-02-04
141203000279 2014-12-03 ARTICLES OF ORGANIZATION 2014-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-16 No data 253 5TH AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-05 No data 253 5TH AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-10 No data 253 5TH AVE, Manhattan, NEW YORK, NY, 10016 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
3174790 SWC-CIN-INT CREDITED 2020-04-10 213.77999877929688 Sidewalk Cafe Interest for Consent Fee
3165375 SWC-CON-ONL CREDITED 2020-03-03 3277.300048828125 Sidewalk Cafe Consent Fee
3126216 SWC-CON INVOICED 2019-12-12 445 Petition For Revocable Consent Fee
3126215 RENEWAL INVOICED 2019-12-12 510 Two-Year License Fee
3114800 SWC-CIN-INT INVOICED 2019-11-13 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015740 SWC-CIN-INT INVOICED 2019-04-10 208.9499969482422 Sidewalk Cafe Interest for Consent Fee
2998749 SWC-CON-ONL INVOICED 2019-03-06 3203.6201171875 Sidewalk Cafe Consent Fee
2937828 SWC-CIN-INT CREDITED 2018-12-03 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2937830 SWC-CIN-INT INVOICED 2018-12-03 205.07000732421875 Sidewalk Cafe Interest for Consent Fee
2937829 SWC-CIN-INT CREDITED 2018-12-03 816.8900146484375 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-05 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data
2016-08-10 Settlement (Pre-Hearing) Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3463138408 2021-02-05 0202 PPS 253 5th Ave, New York, NY, 10016-6515
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221095
Loan Approval Amount (current) 221095
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6515
Project Congressional District NY-12
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222635.79
Forgiveness Paid Date 2021-10-25
6863897202 2020-04-28 0202 PPP 253 5th Avenue, New York, NY, 10016-6515
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136400
Loan Approval Amount (current) 136400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
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, 10016-6515
Project Congressional District NY-12
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137625.73
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State