Search icon

568 AMSTERDAM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 568 AMSTERDAM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2015 (10 years ago)
Entity Number: 4715451
ZIP code: 10013
County: New York
Place of Formation: New York
Address: C/O MERMAID HOLDING CO., 131 VARICK ST., NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O MERMAID HOLDING CO., 131 VARICK ST., NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2036313-DCA Inactive Business 2016-04-19 2020-07-14

Filings

Filing Number Date Filed Type Effective Date
150224010244 2015-02-24 ARTICLES OF ORGANIZATION 2015-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175582 SWC-CIN-INT CREDITED 2020-04-10 476.8800048828125 Sidewalk Cafe Interest for Consent Fee
3165497 SWC-CON-ONL CREDITED 2020-03-03 7310.89990234375 Sidewalk Cafe Consent Fee
3145689 PLAN-FEE-EN CREDITED 2020-01-17 680 Department of City Planning Fee
3145690 PLANREVIEW INVOICED 2020-01-17 310 Sidewalk Cafe Plan Review Fee
3077561 RENEWAL INVOICED 2019-08-29 510 Two-Year License Fee
3077562 SWC-CON INVOICED 2019-08-29 445 Petition For Revocable Consent Fee
3071212 LL VIO INVOICED 2019-08-07 500 LL - License Violation
3069384 LL VIO CREDITED 2019-08-02 750 LL - License Violation
3046949 LL VIO VOIDED 2019-06-14 750 LL - License Violation
3015587 SWC-CIN-INT INVOICED 2019-04-10 466.1700134277344 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-08 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data
2019-06-08 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data
2019-06-08 Pleaded THE FLOOR OF THE UNENCLOSED SIDEWALK CAF+ HAS AN IMPROPER SURFACE COVER/TREATMENT. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1293018.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
463437.00
Total Face Value Of Loan:
463437.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
356700.00
Total Face Value Of Loan:
346700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
356700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
356700
Current Approval Amount:
346700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
233589.6
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
463437
Current Approval Amount:
463437
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
470465.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State