Search icon

AMICI 519 LLC

Company Details

Name: AMICI 519 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2015 (10 years ago)
Entity Number: 4785374
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 519 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
AMICI 519 LLC DOS Process Agent 519 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2015-07-07 2023-07-06 Address 519 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706003398 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210810000655 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190712060473 2019-07-12 BIENNIAL STATEMENT 2019-07-01
190529060244 2019-05-29 BIENNIAL STATEMENT 2017-07-01
150707010037 2015-07-07 ARTICLES OF ORGANIZATION 2015-07-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657889 OL VIO INVOICED 2023-06-16 100 OL - Other Violation
3653158 SCALE-01 INVOICED 2023-06-05 100 SCALE TO 33 LBS
2930451 OL VIO INVOICED 2018-11-15 500 OL - Other Violation
2930450 CL VIO INVOICED 2018-11-15 175 CL - Consumer Law Violation
2929739 SCALE-01 INVOICED 2018-11-14 140 SCALE TO 33 LBS
2652244 CL VIO INVOICED 2017-08-04 350 CL - Consumer Law Violation
2651189 SCALE-01 INVOICED 2017-08-03 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-11-01 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2018-11-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-07-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
4958099.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
78487.00
Total Face Value Of Loan:
78487.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
70515.00
Total Face Value Of Loan:
70515.00
Date:
2019-07-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2350000.00
Total Face Value Of Loan:
2350000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70515
Current Approval Amount:
70515
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71180.97
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78487
Current Approval Amount:
78487
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78851.09

Court Cases

Court Case Summary

Filing Date:
2017-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
URAGA,
Party Role:
Plaintiff
Party Name:
AMICI 519 LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State