Search icon

TREADWELL PARK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TREADWELL PARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2015 (10 years ago)
Entity Number: 4814834
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 Walls Street, Floor 32, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
TREADWELL PARK LLC DOS Process Agent 48 Walls Street, Floor 32, New York, NY, United States, 10005

Unique Entity ID

Unique Entity ID:
JUQKMLCE9KJ5
CAGE Code:
8XQ86
UEI Expiration Date:
2023-03-19

Business Information

Activation Date:
2022-02-21
Initial Registration Date:
2021-03-21

Commercial and government entity program

CAGE number:
8XQ86
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
SAM Expiration:
2023-03-19

Contact Information

POC:
RICHARD COHN
Corporate URL:
https://www.treadwellpark.com

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118199 Alcohol sale 2024-01-11 2024-01-11 2026-01-31 1125 1ST AVE, NEW YORK, New York, 10065 Restaurant

History

Start date End date Type Value
2023-10-03 2025-07-07 Address 48 Walls Street, Floor 32, New York, NY, 10005, USA (Type of address: Service of Process)
2017-09-27 2023-10-03 Address 1 WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2015-09-03 2017-09-27 Address 111 BROADWAY, SUITE 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250707003199 2025-07-03 CERTIFICATE OF CHANGE BY ENTITY 2025-07-03
231003002393 2023-10-03 BIENNIAL STATEMENT 2023-09-01
210908002811 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190904060253 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170927006042 2017-09-27 BIENNIAL STATEMENT 2017-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174566 SWC-CIN-INT CREDITED 2020-04-10 564.5700073242188 Sidewalk Cafe Interest for Consent Fee
3175295 SWC-CIN-INT CREDITED 2020-04-10 1126.4100341796875 Sidewalk Cafe Interest for Consent Fee
3164728 SWC-CON-ONL CREDITED 2020-03-03 17268.849609375 Sidewalk Cafe Consent Fee
3165723 SWC-CON-ONL CREDITED 2020-03-03 8655.4296875 Sidewalk Cafe Consent Fee
3128057 SWC-CIN-INT INVOICED 2019-12-16 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3047189 SWC-CON INVOICED 2019-06-14 445 Petition For Revocable Consent Fee
3047188 RENEWAL INVOICED 2019-06-14 510 Two-Year License Fee
3015319 SWC-CIN-INT INVOICED 2019-04-10 1101.0899658203125 Sidewalk Cafe Interest for Consent Fee
2998076 SWC-CON-ONL INVOICED 2019-03-06 16880.58984375 Sidewalk Cafe Consent Fee
2979007 SWC-CONADJ INVOICED 2019-02-11 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1221759.44
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
629300.00
Total Face Value Of Loan:
629300.00
Date:
2020-04-28
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:
449500.00
Total Face Value Of Loan:
449500.00

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$629,300
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$629,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$637,730.9
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $629,295
Utilities: $1
Jobs Reported:
61
Initial Approval Amount:
$449,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$449,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$455,380.96
Servicing Lender:
Blue Ridge Bank, National Association
Use of Proceeds:
Payroll: $340,000
Utilities: $22,000
Rent: $87,500

Court Cases

Court Case Summary

Filing Date:
2022-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GONZALEZ GONZALEZ,
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
TREADWELL PARK LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GONZALEZ GONZALEZ,
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
TREADWELL PARK LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DIAZ
Party Role:
Plaintiff
Party Name:
TREADWELL PARK LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State