Search icon

BLUE VELVET PRODUCTIONS LLC

Company Details

Name: BLUE VELVET PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2015 (10 years ago)
Entity Number: 4754376
ZIP code: 10014
County: Suffolk
Place of Formation: New York
Address: 668 Washington Street, Apt. GB, New York, NY, United States, 10014

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y8DTDFKPD2Y7 2022-06-22 191 PRINCE ST, NEW YORK, NY, 10012, 2954, USA 191 PRINCE ST, NEW YORK, NY, 10012, 2954, USA

Business Information

Doing Business As OLIVE'S
URL olivesnyc.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-24
Entity Start Date 2015-05-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TONI ALLOCCA
Address 191 PRINCE STREET, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name TONI ALLOCCA
Address 191 PRINCE STREET, NEW YORK, NY, 10012, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BLUE VELVET PRODUCTIONS LLC DOS Process Agent 668 Washington Street, Apt. GB, New York, NY, United States, 10014

History

Start date End date Type Value
2019-05-16 2023-05-10 Address 191 PRINCE STREET, STOREFRONT, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2015-05-06 2019-05-16 Address 232 HALSEY STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510003500 2023-05-10 BIENNIAL STATEMENT 2023-05-01
210507060802 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190516060307 2019-05-16 BIENNIAL STATEMENT 2019-05-01
150722000320 2015-07-22 CERTIFICATE OF PUBLICATION 2015-07-22
150506000514 2015-05-06 ARTICLES OF ORGANIZATION 2015-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-05 No data 191 PRINCE ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-05 No data 191 PRINCE ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-20 No data 191 PRINCE ST, Manhattan, NEW YORK, NY, 10012 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
3329536 CL VIO INVOICED 2021-05-11 260 CL - Consumer Law Violation
3329538 WM VIO INVOICED 2021-05-11 1200 WM - W&M Violation
3329537 OL VIO INVOICED 2021-05-11 370 OL - Other Violation
3248220 WM VIO CREDITED 2020-10-22 200 WM - W&M Violation
3248218 CL VIO CREDITED 2020-10-22 175 CL - Consumer Law Violation
3248219 OL VIO CREDITED 2020-10-22 250 OL - Other Violation
3184813 CL VIO VOIDED 2020-06-26 175 CL - Consumer Law Violation
3184814 OL VIO VOIDED 2020-06-26 250 OL - Other Violation
3184815 WM VIO VOIDED 2020-06-26 200 WM - W&M Violation
3178796 CL VIO VOIDED 2020-05-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-05 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2020-02-05 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-02-05 Hearing Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2020-02-05 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2018-03-05 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5335888404 2021-02-08 0202 PPS 191 Prince St, New York, NY, 10012-2954
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235861
Loan Approval Amount (current) 235861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10012-2954
Project Congressional District NY-10
Number of Employees 16
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 238245.82
Forgiveness Paid Date 2022-02-15
6918767207 2020-04-28 0202 PPP 191 Prince Street, Storefront, New York, NY, 10012-2954
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165952
Loan Approval Amount (current) 165952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2954
Project Congressional District NY-10
Number of Employees 16
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 167247.35
Forgiveness Paid Date 2021-02-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State