Search icon

118 HARLEM BURGER CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 118 HARLEM BURGER CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2015 (10 years ago)
Entity Number: 4840111
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 301 W 118TH STREET PH1B, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 212-222-9899

DOS Process Agent

Name Role Address
118 HARLEM BURGER CO., LLC DOS Process Agent 301 W 118TH STREET PH1B, NEW YORK, NY, United States, 10026

Unique Entity ID

Unique Entity ID:
VN46X7M6BRH6
CAGE Code:
8XAY8
UEI Expiration Date:
2022-03-16

Business Information

Doing Business As:
HARLEM BURGER CO.
Activation Date:
2021-03-26
Initial Registration Date:
2021-03-16

Licenses

Number Status Type Date Last renew date End date Address Description
0240-22-101010 No data Alcohol sale 2022-09-23 2022-09-23 2024-09-30 2190 FREDERICK DOUGLASS BLVD, NEW YORK, New York, 10026 Restaurant
2042116-DCA Inactive Business 2016-08-08 No data 2018-09-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
210908002046 2021-09-08 BIENNIAL STATEMENT 2021-09-08
151026010385 2015-10-26 ARTICLES OF ORGANIZATION 2015-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2591306 SWC-CIN-INT INVOICED 2017-04-15 432.6000061035156 Sidewalk Cafe Interest for Consent Fee
2557333 SWC-CON-ONL INVOICED 2017-02-21 6632.16015625 Sidewalk Cafe Consent Fee
2504437 SWC-CON-ONL INVOICED 2016-12-05 1530.510009765625 Sidewalk Cafe Consent Fee
2341895 PLANREVIEW INVOICED 2016-05-06 310 Sidewalk Cafe Plan Review Fee
2341894 SEC-DEP-UN INVOICED 2016-05-06 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2341893 SWC-CON INVOICED 2016-05-06 445 Petition For Revocable Consent Fee
2341892 LICENSE INVOICED 2016-05-06 510 Sidewalk Cafe License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
62600.00
Total Face Value Of Loan:
62600.00
Date:
2020-05-15
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:
28500.00
Total Face Value Of Loan:
28500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$62,600
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,934.44
Servicing Lender:
Falcon National Bank
Use of Proceeds:
Payroll: $62,600
Jobs Reported:
8
Initial Approval Amount:
$28,500
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,665.11
Servicing Lender:
Falcon National Bank
Use of Proceeds:
Payroll: $28,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State