Search icon

WHILE WE WERE YOUNG LLC

Company Details

Name: WHILE WE WERE YOUNG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2015 (10 years ago)
Entity Number: 4798570
ZIP code: 10014
County: Queens
Place of Formation: New York
Address: 183 WEST 10TH STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
BRADFORD DUNIGAN DOS Process Agent 183 WEST 10TH STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-112173 No data Alcohol sale 2022-10-07 2022-10-07 2024-10-31 183 W 10TH ST, NEW YORK, New York, 10014 Restaurant
2055694-DCA Inactive Business 2017-07-13 No data 2020-03-19 No data No data

Filings

Filing Number Date Filed Type Effective Date
160127000636 2016-01-27 CERTIFICATE OF PUBLICATION 2016-01-27
150803010086 2015-08-03 ARTICLES OF ORGANIZATION 2015-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-19 No data 183 W 10TH ST, Manhattan, NEW YORK, NY, 10014 No Warning 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
3174832 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3165673 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3130080 RENEWAL INVOICED 2019-12-19 510 Two-Year License Fee
3130081 SWC-CON INVOICED 2019-12-19 445 Petition For Revocable Consent Fee
3016004 SWC-CIN-INT INVOICED 2019-04-10 171.4499969482422 Sidewalk Cafe Interest for Consent Fee
2999086 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2773721 SWC-CIN-INT INVOICED 2018-04-10 168.27000427246094 Sidewalk Cafe Interest for Consent Fee
2753771 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2674250 SWC-CIN-INT INVOICED 2017-10-06 22.549999237060547 Sidewalk Cafe Interest for Consent Fee
2661931 SWC-CON-ONL INVOICED 2017-09-01 1252.8900146484375 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2366797709 2020-05-01 0202 PPP 183 W 10th St, New York, NY, 10014
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86892
Loan Approval Amount (current) 86892
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, 10014-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 722511
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 87946.97
Forgiveness Paid Date 2021-07-22
5806028510 2021-03-01 0202 PPS 183 W 10th St, New York, NY, 10014-3100
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121649
Loan Approval Amount (current) 121649
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, 10014-3100
Project Congressional District NY-10
Number of Employees 12
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 122374.23
Forgiveness Paid Date 2021-10-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900568 Americans with Disabilities Act - Other 2019-01-18 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-18
Termination Date 2019-05-29
Date Issue Joined 2019-03-22
Section 1331
Status Terminated

Parties

Name ERIC ROGERS
Role Plaintiff
Name WHILE WE WERE YOUNG LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State