Search icon

TREADWELL PARK LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JUQKMLCE9KJ5 2023-03-19 1125 1ST AVE, NEW YORK, NY, 10065, 8301, USA TREADWELL PARK LLC, C/O RICHARD COHN, 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA

Business Information

URL https://www.treadwellpark.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-02-21
Initial Registration Date 2021-03-21
Entity Start Date 2015-09-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD COHN
Role CFO
Address 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, USA
Government Business
Title PRIMARY POC
Name RICHARD COHN
Role CFO
Address 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, USA
Past Performance Information not Available

DOS Process Agent

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

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
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
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
150903010078 2015-09-03 ARTICLES OF ORGANIZATION 2015-09-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-26 No data 301 S END AVE, Manhattan, NEW YORK, NY, 10280 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
3174566 SWC-CIN-INT CREDITED 2020-04-10 564.5700073242188 Sidewalk Cafe Interest for Consent Fee
3165723 SWC-CON-ONL CREDITED 2020-03-03 8655.4296875 Sidewalk Cafe Consent Fee
3047188 RENEWAL INVOICED 2019-06-14 510 Two-Year License Fee
3047189 SWC-CON INVOICED 2019-06-14 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7499748403 2021-02-12 0202 PPS 1125 1st Ave Ste 47A, New York, NY, 10065-8301
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 629300
Loan Approval Amount (current) 629300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10065-8301
Project Congressional District NY-12
Number of Employees 61
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 637730.9
Forgiveness Paid Date 2022-06-17
5829077205 2020-04-27 0202 PPP 285 Fulton Street Suite 47A, New York, NY, 10007
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 449500
Loan Approval Amount (current) 449500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10007-0001
Project Congressional District NY-10
Number of Employees 61
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 455380.96
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004568 Fair Labor Standards Act 2020-06-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-15
Termination Date 2022-02-16
Section 0201
Sub Section DO
Status Terminated

Parties

Name GONZALEZ GONZALEZ,
Role Plaintiff
Name TREADWELL PARK LLC
Role Defendant
1810410 Americans with Disabilities Act - Other 2018-11-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-11-08
Termination Date 2019-01-07
Section 1331
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name TREADWELL PARK LLC
Role Defendant
2004568 Fair Labor Standards Act 2022-02-16 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-02-16
Termination Date 2022-08-02
Date Issue Joined 2022-02-16
Section 0201
Sub Section DO
Status Terminated

Parties

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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State