Search icon

BOX HILL LLC

Company Details

Name: BOX HILL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2015 (10 years ago)
Entity Number: 4809513
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 215 EAST 80TH STREET APT 6A, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 917-825-1618

Phone +1 646-801-0713

DOS Process Agent

Name Role Address
ANNIE SHI DOS Process Agent 215 EAST 80TH STREET APT 6A, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-115271 No data Alcohol sale 2024-07-12 2024-07-12 2026-07-31 16 18 KING ST, NEW YORK, New York, 10014 Restaurant
2077485-DCA Inactive Business 2018-08-27 No data 2020-03-31 No data No data
2042865-DCA Inactive Business 2016-08-25 No data 2020-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
160224000314 2016-02-24 CERTIFICATE OF PUBLICATION 2016-02-24
150824010242 2015-08-24 ARTICLES OF ORGANIZATION 2015-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-08 No data 18 KING ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-10 No data 18 KING ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-09 No data 18 KING ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-08 No data 18 KING ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-12 No data 18 KING ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-23 No data 18 KING ST, Manhattan, NEW YORK, NY, 10014 Closed 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
3175181 SWC-CIN-INT CREDITED 2020-04-10 797.5499877929688 Sidewalk Cafe Interest for Consent Fee
3165576 SWC-CON-ONL CREDITED 2020-03-03 12226.849609375 Sidewalk Cafe Consent Fee
3121951 SWC-CIN-INT INVOICED 2019-12-02 779.5999755859375 Sidewalk Cafe Interest for Consent Fee
3015486 SWC-CIN-INT CREDITED 2019-04-10 779.6099853515625 Sidewalk Cafe Interest for Consent Fee
2998938 SWC-CON-ONL INVOICED 2019-03-06 11951.9501953125 Sidewalk Cafe Consent Fee
2933662 SWC-CIN-INT INVOICED 2018-11-23 765.0800170898438 Sidewalk Cafe Interest for Consent Fee
2832339 LICENSE INVOICED 2018-08-23 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2813193 LL VIO INVOICED 2018-07-16 750 LL - License Violation
2794599 SWC-CON INVOICED 2018-05-30 445 Petition For Revocable Consent Fee
2794598 RENEWAL INVOICED 2018-05-30 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-09 Pleaded HEIGHT OF AWNING FROM FLOOR WITHIN CAF+ IS LESS THAN 7 FEET. 1 1 No data No data
2018-07-09 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data
2018-07-09 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3794538502 2021-02-24 0202 PPS 18 King St, New York, NY, 10014-4960
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537271
Loan Approval Amount (current) 537271
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, 10014-4960
Project Congressional District NY-10
Number of Employees 21
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 540400.9
Forgiveness Paid Date 2021-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310118 Americans with Disabilities Act - Other 2023-11-17 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-17
Termination Date 2024-01-16
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name BOX HILL LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State