Search icon

NOMAD KITCHEN LLC

Company Details

Name: NOMAD KITCHEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2015 (10 years ago)
Entity Number: 4778153
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: 121 Madison Ave., Office 1, New York, NY, United States, 10016

Contact Details

Phone +1 212-683-7800

DOS Process Agent

Name Role Address
NOMAD KITCHEN LLC DOS Process Agent 121 Madison Ave., Office 1, New York, NY, United States, 10016

Licenses

Number Status Type Date End date
2038121-DCA Inactive Business 2016-05-24 2018-04-15

History

Start date End date Type Value
2019-02-12 2024-04-20 Address 3 RUBINS COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2015-06-22 2019-02-12 Address 3 RUBINS COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240420000047 2024-04-20 BIENNIAL STATEMENT 2024-04-20
210607060026 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190604060010 2019-06-04 BIENNIAL STATEMENT 2019-06-01
190212060496 2019-02-12 BIENNIAL STATEMENT 2017-06-01
151211000068 2015-12-11 CERTIFICATE OF PUBLICATION 2015-12-11
150622010117 2015-06-22 ARTICLES OF ORGANIZATION 2015-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2591541 SWC-CIN-INT INVOICED 2017-04-15 530.4600219726562 Sidewalk Cafe Interest for Consent Fee
2557273 SWC-CON-ONL INVOICED 2017-02-21 8132.2998046875 Sidewalk Cafe Consent Fee
2375452 SWC-CON-ONL INVOICED 2016-06-29 5346.39013671875 Sidewalk Cafe Consent Fee
2307073 PLANREVIEW INVOICED 2016-03-23 310 Sidewalk Cafe Plan Review Fee
2307071 SWC-CON INVOICED 2016-03-23 445 Petition For Revocable Consent Fee
2307070 LICENSE INVOICED 2016-03-23 510 Sidewalk Cafe License Fee
2307072 SEC-DEP-UN INVOICED 2016-03-23 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5832848502 2021-03-02 0202 PPS 121 Madison Ave, New York, NY, 10016-7033
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291704
Loan Approval Amount (current) 291704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10016-7033
Project Congressional District NY-12
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 293526.15
Forgiveness Paid Date 2021-10-25
5729287201 2020-04-27 0202 PPP 121 MADISON AVE, NEW YORK, NY, 10016-7033
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208359.37
Loan Approval Amount (current) 208359.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10016-7033
Project Congressional District NY-12
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210414.42
Forgiveness Paid Date 2021-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406328 Americans with Disabilities Act - Other 2024-08-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-21
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name DAREZZO
Role Plaintiff
Name NOMAD KITCHEN LLC
Role Defendant
1805056 Americans with Disabilities Act - Other 2018-06-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2018-06-06
Termination Date 2019-01-08
Date Issue Joined 2018-10-02
Section 1331
Sub Section OT
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name NOMAD KITCHEN LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State