Search icon

TAP NYC, LLC

Company Details

Name: TAP NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2015 (10 years ago)
Entity Number: 4781942
ZIP code: 10023
County: Rockland
Place of Formation: New York
Address: 267 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 917-595-7012

Agent

Name Role Address
CCORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
CLEOFAS UCHOA NETTO DOS Process Agent 267 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
2070818-DCA Inactive Business 2018-05-09 2020-12-15

History

Start date End date Type Value
2021-06-03 2025-03-12 Address 600 MAMARONECK AVE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2015-06-29 2021-06-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-06-29 2025-03-12 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250312005117 2025-03-12 BIENNIAL STATEMENT 2025-03-12
210603061578 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190624060106 2019-06-24 BIENNIAL STATEMENT 2019-06-01
170612006273 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150908000049 2015-09-08 CERTIFICATE OF PUBLICATION 2015-09-08
150629000890 2015-06-29 ARTICLES OF ORGANIZATION 2015-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-04 No data 267 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 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
3388155 OL VIO INVOICED 2021-11-09 500 OL - Other Violation
3368540 OL VIO VOIDED 2021-09-08 500 OL - Other Violation
3174949 SWC-CIN-INT CREDITED 2020-04-10 274.04998779296875 Sidewalk Cafe Interest for Consent Fee
3165771 SWC-CON-ONL CREDITED 2020-03-03 4201.669921875 Sidewalk Cafe Consent Fee
3015287 SWC-CIN-INT INVOICED 2019-04-10 267.92999267578125 Sidewalk Cafe Interest for Consent Fee
2999200 SWC-CON-ONL INVOICED 2019-03-06 4107.2001953125 Sidewalk Cafe Consent Fee
2815502 SWC-CON-ONL INVOICED 2018-07-24 2429.409912109375 Sidewalk Cafe Consent Fee
2759560 LICENSE INVOICED 2018-03-14 510 Sidewalk Cafe License Fee
2759562 SEC-DEP-UN INVOICED 2018-03-14 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2759563 PLANREVIEW INVOICED 2018-03-14 310 Sidewalk Cafe Plan Review Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-01 Pleaded Business refuses to accept payment in cash from consumers. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1593607704 2020-05-01 0202 PPP 267 COLUMBUS AVE, NEW YORK, NY, 10023
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78642
Loan Approval Amount (current) 78642
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 722513
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 79220.02
Forgiveness Paid Date 2021-01-27
1433928507 2021-02-18 0202 PPS 267 Columbus Ave, New York, NY, 10023-2904
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106781
Loan Approval Amount (current) 106781
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-2904
Project Congressional District NY-12
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107522.24
Forgiveness Paid Date 2021-11-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State