Search icon

UPPER EAST BBQ LLC

Company Details

Name: UPPER EAST BBQ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2015 (10 years ago)
Entity Number: 4805721
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 103 SECOND AVENUE, NEW YORK, NY, United States, 10003

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WEE5FM5GZ7F3 2022-06-27 1492 2ND AVE, NEW YORK, NY, 10075, 1348, USA 1492 2ND AVE, NEW YORK, NY, 10075, 1348, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-29
Entity Start Date 2015-08-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHA MAGID
Address 90 DAYTON AVE STE 88, PASSAIC, NJ, 07055, USA
Government Business
Title PRIMARY POC
Name MICHA MAGID
Address 90 DAYTON AVE STE 88, PASSAIC, NJ, 07055, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
UPPER EAST BBQ LLC DOS Process Agent 103 SECOND AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0240-21-122458 No data Alcohol sale 2023-12-20 2023-12-20 2025-12-31 1492 2ND AVE, NEW YORK, New York, 10075 Restaurant
2036877-DCA Inactive Business 2016-05-02 No data 2020-04-15 No data No data

History

Start date End date Type Value
2015-08-17 2024-08-01 Address 103 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801036349 2024-08-01 BIENNIAL STATEMENT 2024-08-01
190805060060 2019-08-05 BIENNIAL STATEMENT 2019-08-01
171107006648 2017-11-07 BIENNIAL STATEMENT 2017-08-01
150817010143 2015-08-17 ARTICLES OF ORGANIZATION 2015-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-17 No data 1492 2ND AVE, Manhattan, NEW YORK, NY, 10075 No Violation 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
3175160 SWC-CIN-INT CREDITED 2020-04-10 490.5899963378906 Sidewalk Cafe Interest for Consent Fee
3165500 SWC-CON-ONL CREDITED 2020-03-03 7520.97998046875 Sidewalk Cafe Consent Fee
3015467 SWC-CIN-INT INVOICED 2019-04-10 479.54998779296875 Sidewalk Cafe Interest for Consent Fee
2998860 SWC-CON-ONL INVOICED 2019-03-06 7351.89013671875 Sidewalk Cafe Consent Fee
2773706 SWC-CIN-INT INVOICED 2018-04-10 470.6099853515625 Sidewalk Cafe Interest for Consent Fee
2770953 RENEWAL INVOICED 2018-04-04 510 Two-Year License Fee
2770954 SWC-CON INVOICED 2018-04-04 445 Petition For Revocable Consent Fee
2753509 SWC-CON-ONL INVOICED 2018-03-01 7214.81005859375 Sidewalk Cafe Consent Fee
2590815 SWC-CIN-INT INVOICED 2017-04-15 460.9200134277344 Sidewalk Cafe Interest for Consent Fee
2557238 SWC-CON-ONL INVOICED 2017-02-21 7066.41015625 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2340887104 2020-04-10 0202 PPP 103 2nd Ave suite 88, NEW YORK, NY, 10003-8335
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113100
Loan Approval Amount (current) 113100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10003-8335
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114187.02
Forgiveness Paid Date 2021-04-08
2206568500 2021-02-20 0202 PPS 1492 2nd Ave, New York, NY, 10075-1348
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158400
Loan Approval Amount (current) 158400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10075-1348
Project Congressional District NY-12
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159284.4
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State