Search icon

TAMPOPO LLC

Company Details

Name: TAMPOPO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717687
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 385 FORT WASHINGTON AVENUE, #53, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
JOSHUA FRANK DOS Process Agent 385 FORT WASHINGTON AVENUE, #53, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date Last renew date End date Address Description
0240-22-101335 No data Alcohol sale 2024-04-23 2024-04-23 2026-04-30 805 W 187TH ST, NEW YORK, NY, 10033 Restaurant
0240-22-102195 No data Alcohol sale 2024-02-06 2024-02-06 2026-02-28 1 15 BENNETT AVE, NEW YORK, NY, 10033 Restaurant
2048672-DCA Inactive Business 2017-02-23 No data 2019-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
150227010201 2015-02-27 ARTICLES OF ORGANIZATION 2015-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-09 No data 1 BENNETT AVE, Manhattan, NEW YORK, NY, 10033 No 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
3015866 SWC-CIN-INT INVOICED 2019-04-10 128.5800018310547 Sidewalk Cafe Interest for Consent Fee
2998970 SWC-CON-ONL INVOICED 2019-03-06 1971.4599609375 Sidewalk Cafe Consent Fee
2933663 SWC-CIN-INT INVOICED 2018-11-23 126.19999694824219 Sidewalk Cafe Interest for Consent Fee
2773860 SWC-CIN-INT CREDITED 2018-04-10 126.20999908447266 Sidewalk Cafe Interest for Consent Fee
2753637 SWC-CON-ONL INVOICED 2018-03-01 1934.699951171875 Sidewalk Cafe Consent Fee
2584565 SWC-CON-ONL INVOICED 2017-04-03 1723.5799560546875 Sidewalk Cafe Consent Fee
2519002 SEC-DEP-UN INVOICED 2016-12-21 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2519003 PLANREVIEW INVOICED 2016-12-21 310 Sidewalk Cafe Plan Review Fee
2519001 SWC-CON INVOICED 2016-12-21 445 Petition For Revocable Consent Fee
2519000 LICENSE INVOICED 2016-12-21 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3302667308 2020-04-29 0202 PPP 150 Bennett Avenue, APT. 6G, NEW YORK, NY, 10040
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
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, 10040-0001
Project Congressional District NY-13
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 83252.35
Forgiveness Paid Date 2021-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910561 Fair Labor Standards Act 2019-11-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2019-11-14
Termination Date 2020-04-22
Date Issue Joined 2019-12-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name LARIOS
Role Plaintiff
Name TAMPOPO LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State