Search icon

FAT LEMONS LLC

Company Details

Name: FAT LEMONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 May 2015 (10 years ago)
Date of dissolution: 22 Apr 2022
Entity Number: 4756891
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 266 WEST 115TH ST #6B, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 646-370-6353

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 266 WEST 115TH ST #6B, NEW YORK, NY, United States, 10026

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2071748-DCA Inactive Business 2018-05-23 2020-12-15

History

Start date End date Type Value
2015-07-30 2022-08-04 Address 266 WEST 115TH ST #6B, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2015-05-11 2015-07-30 Address 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-05-11 2015-07-30 Address 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220804000354 2022-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-22
150924000055 2015-09-24 CERTIFICATE OF PUBLICATION 2015-09-24
150730000779 2015-07-30 CERTIFICATE OF CHANGE 2015-07-30
150511010431 2015-05-11 ARTICLES OF ORGANIZATION 2015-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-30 No data 2124 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10026 Warning 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
3174584 SWC-CIN-INT CREDITED 2020-04-10 269.2799987792969 Sidewalk Cafe Interest for Consent Fee
3165782 SWC-CON-ONL CREDITED 2020-03-03 4128.14013671875 Sidewalk Cafe Consent Fee
3015265 SWC-CIN-INT INVOICED 2019-04-10 263.2200012207031 Sidewalk Cafe Interest for Consent Fee
2999211 SWC-CON-ONL INVOICED 2019-03-06 4035.320068359375 Sidewalk Cafe Consent Fee
2947383 SWC-CIN-INT INVOICED 2018-12-18 38.86000061035156 Sidewalk Cafe Interest for Consent Fee
2829103 SWC-CON-ONL INVOICED 2018-08-14 2159.06005859375 Sidewalk Cafe Consent Fee
2759949 PLANREVIEW INVOICED 2018-03-15 310 Sidewalk Cafe Plan Review Fee
2759948 SEC-DEP-UN INVOICED 2018-03-15 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2759947 SWC-CON INVOICED 2018-03-15 445 Petition For Revocable Consent Fee
2759946 LICENSE INVOICED 2018-03-15 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3196077706 2020-05-01 0202 PPP 2124 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10026
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20977
Loan Approval Amount (current) 20977
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 999990
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 21167.73
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State