Search icon

OFF CUTS, LLC

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-12 No data 19 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6280818608 2021-03-23 0202 PPS 19 Greenwich Ave, New York, NY, 10014-3510
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 543308
Loan Approval Amount (current) 543308
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10014-3510
Project Congressional District NY-10
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 547775.2
Forgiveness Paid Date 2022-01-18
2453987106 2020-04-10 0202 PPP 19 Greenwich Avenue, NEW YORK, NY, 10014-3510
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388077
Loan Approval Amount (current) 388077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10014-3510
Project Congressional District NY-10
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 393143.56
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003357 Fair Labor Standards Act 2020-04-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-29
Termination Date 2021-01-05
Date Issue Joined 2020-09-21
Pretrial Conference Date 2020-11-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name BARRAGAN,
Role Plaintiff
Name OFF CUTS, LLC
Role Defendant
2003357 Fair Labor Standards Act 2021-02-19 want of prosecution
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2021-02-19
Termination Date 2022-04-06
Date Issue Joined 2021-02-19
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State