Search icon

OFF CUTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OFF CUTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 May 2015 (10 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 4756567
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O FOURTH WALL RESTS, LLC, 460 Park Avenue, 12th Fl, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-838-2061

DOS Process Agent

Name Role Address
OFF CUTS, LLC DOS Process Agent C/O FOURTH WALL RESTS, LLC, 460 Park Avenue, 12th Fl, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2032727-DCA Inactive Business 2016-01-26 2021-04-15

History

Start date End date Type Value
2023-05-04 2023-12-20 Address C/O FOURTH WALL RESTS, LLC, 460 Park Avenue, 12th Fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-05-11 2023-05-04 Address C/O FOURTH WALL RESTS, LLC, 880 THIRD AVENUE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220003325 2023-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-20
230504004495 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210727001702 2021-07-27 BIENNIAL STATEMENT 2021-07-27
150813000797 2015-08-13 CERTIFICATE OF PUBLICATION 2015-08-13
150511010219 2015-05-11 ARTICLES OF ORGANIZATION 2015-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174803 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3165469 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3018295 RENEWAL INVOICED 2019-04-15 510 Two-Year License Fee
3018296 SWC-CON INVOICED 2019-04-15 445 Petition For Revocable Consent Fee
3015459 SWC-CIN-INT INVOICED 2019-04-10 171.4499969482422 Sidewalk Cafe Interest for Consent Fee
2998828 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2795446 SWC-CON CREDITED 2018-06-01 445 Petition For Revocable Consent Fee
2795425 RENEWAL INVOICED 2018-06-01 510 Two-Year License Fee
2773919 SWC-CIN-INT INVOICED 2018-04-10 168.27000427246094 Sidewalk Cafe Interest for Consent Fee
2753467 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
543308.00
Total Face Value Of Loan:
543308.00
Date:
2020-04-11
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:
388077.00
Total Face Value Of Loan:
388077.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
543308
Current Approval Amount:
543308
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
547775.2
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
388077
Current Approval Amount:
388077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
393143.56

Court Cases

Court Case Summary

Filing Date:
2021-02-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BARRAGAN,
Party Role:
Plaintiff
Party Name:
OFF CUTS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BARRAGAN,
Party Role:
Plaintiff
Party Name:
OFF CUTS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State