Search icon

TWO HANDS TRIBECA, LLC

Company Details

Name: TWO HANDS TRIBECA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2015 (10 years ago)
Entity Number: 4730357
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 164 MOTT ST. (TWO HANDS), NEW YORK, NY, United States, 10013

Contact Details

Phone +1 347-542-1407

Agent

Name Role Address
GILES RUSSELL Agent 164 MOTT ST. (TWO HANDS), NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 164 MOTT ST. (TWO HANDS), NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-112233 No data Alcohol sale 2024-01-09 2024-01-09 2025-12-31 251 CHURCH ST, NEW YORK, New York, 10013 Restaurant
2038817-DCA Inactive Business 2016-06-08 No data 2020-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
150323000468 2015-03-23 ARTICLES OF ORGANIZATION 2015-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-10 No data 251 CHURCH ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-29 No data 251 CHURCH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-13 No data 251 CHURCH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-27 No data 251 CHURCH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-19 No data 251 CHURCH ST, Manhattan, NEW YORK, NY, 10013 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
3175461 SWC-CIN-INT CREDITED 2020-04-10 446.7300109863281 Sidewalk Cafe Interest for Consent Fee
3165541 SWC-CON-ONL CREDITED 2020-03-03 6848.72021484375 Sidewalk Cafe Consent Fee
2998903 SWC-CON-ONL INVOICED 2019-03-06 6694.740234375 Sidewalk Cafe Consent Fee
2788647 RENEWAL INVOICED 2018-05-10 510 Two-Year License Fee
2788648 SWC-CON INVOICED 2018-05-10 445 Petition For Revocable Consent Fee
2773349 SWC-CIN-INT INVOICED 2018-04-10 428.54998779296875 Sidewalk Cafe Interest for Consent Fee
2753555 SWC-CON-ONL INVOICED 2018-03-01 6569.91015625 Sidewalk Cafe Consent Fee
2656392 LL VIO INVOICED 2017-08-16 500 LL - License Violation
2591299 SWC-CIN-INT INVOICED 2017-04-15 419.7300109863281 Sidewalk Cafe Interest for Consent Fee
2557298 SWC-CON-ONL INVOICED 2017-02-21 6434.77978515625 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-27 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2017-07-27 Pleaded 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
3042877707 2020-05-01 0202 PPP 251 CHURCH ST, NEW YORK, NY, 10013
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214257
Loan Approval Amount (current) 214257
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, 10013-0001
Project Congressional District NY-10
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194147.64
Forgiveness Paid Date 2021-09-07
8886698308 2021-01-30 0202 PPS 251 Church St, New York, NY, 10013-3404
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290853
Loan Approval Amount (current) 290853
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, 10013-3404
Project Congressional District NY-10
Number of Employees 20
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 293473.75
Forgiveness Paid Date 2022-01-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State