Search icon

CARRA LLC

Company Details

Name: CARRA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2015 (10 years ago)
Entity Number: 4835331
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 338 THIRD AVENUE, NEW YORK, NY, United States, 10010

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GGUZK2WL1X53 2022-06-23 338 3RD AVE, NEW YORK, NY, 10010, 3704, USA 388 THIRD AVENUE, NEW YORK, NY, 10010, 3704, USA

Business Information

Doing Business As DOG & BONE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-18
Entity Start Date 2015-10-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SINEAD NAUGHTON
Role MANAGING
Address 201 EAST 25TH STREET, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name CHERYL GRAFF
Role ACCOUNTANT
Address 500 NEPPERHAN AVENUE, 2ND FLOOR, YONKERS, NY, 10703, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 338 THIRD AVENUE, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-138992 No data Alcohol sale 2023-01-04 2023-01-04 2025-01-31 338 3RD AVE, NEW YORK, New York, 10010 Restaurant
2050844-DCA Inactive Business 2017-04-07 No data 2020-03-15 No data No data

History

Start date End date Type Value
2016-02-04 2017-02-06 Address WEST 79TH ST., RIVERSIDE PARK, NY, 10024, USA (Type of address: Service of Process)
2015-10-16 2016-02-04 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170206000313 2017-02-06 CERTIFICATE OF CHANGE 2017-02-06
160204000589 2016-02-04 CERTIFICATE OF CHANGE 2016-02-04
151231000223 2015-12-31 CERTIFICATE OF PUBLICATION 2015-12-31
151016010063 2015-10-16 ARTICLES OF ORGANIZATION 2015-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-20 No data 338 3RD AVE, Manhattan, NEW YORK, NY, 10010 No Evidence of Activity 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
3175192 SWC-CIN-INT CREDITED 2020-04-10 685.1699829101562 Sidewalk Cafe Interest for Consent Fee
3165618 SWC-CON-ONL CREDITED 2020-03-03 10504.169921875 Sidewalk Cafe Consent Fee
3129844 SWC-CON INVOICED 2019-12-19 445 Petition For Revocable Consent Fee
3129843 RENEWAL INVOICED 2019-12-19 510 Two-Year License Fee
3015216 SWC-CIN-INT INVOICED 2019-04-10 669.780029296875 Sidewalk Cafe Interest for Consent Fee
2998990 SWC-CON-ONL INVOICED 2019-03-06 10268 Sidewalk Cafe Consent Fee
2773590 SWC-CIN-INT INVOICED 2018-04-10 657.27001953125 Sidewalk Cafe Interest for Consent Fee
2753661 SWC-CON-ONL INVOICED 2018-03-01 10076.5498046875 Sidewalk Cafe Consent Fee
2612429 SWC-CON-ONL INVOICED 2017-05-16 7814.31005859375 Sidewalk Cafe Consent Fee
2544008 PLANREVIEW INVOICED 2017-01-31 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9494708304 2021-01-30 0202 PPS 201 E 25th St Apt 3L, New York, NY, 10010-3004
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116130
Loan Approval Amount (current) 116130
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, 10010-3004
Project Congressional District NY-12
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
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 Unanswered
Forgiveness Amount 116989.88
Forgiveness Paid Date 2021-11-02
2364307709 2020-05-01 0202 PPP 201 E 25TH ST APT 3L, NEW YORK, NY, 10010
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82950
Loan Approval Amount (current) 82950
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, 10010-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 83467.1
Forgiveness Paid Date 2020-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910137 Fair Labor Standards Act 2019-10-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2019-10-31
Termination Date 2020-03-13
Date Issue Joined 2020-02-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name TARAX SONTAY,
Role Plaintiff
Name CARRA LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State