Search icon

MADREL LLC

Company Details

Name: MADREL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2016 (9 years ago)
Entity Number: 4897435
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 22 WEST 15TH ST APT 6F, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-662-9020

DOS Process Agent

Name Role Address
MARJANNE MOTAMEDI DOS Process Agent 22 WEST 15TH ST APT 6F, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-114978 No data Alcohol sale 2022-08-18 2022-08-18 2024-08-31 1018 AMSTERDAM AVE, NEW YORK, New York, 10025 Restaurant
2050848-DCA Inactive Business 2017-04-07 No data 2020-05-03 No data No data

History

Start date End date Type Value
2016-02-17 2024-03-25 Address 22 WEST 15TH ST APT 6F, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325000334 2024-03-25 BIENNIAL STATEMENT 2024-03-25
211211000671 2021-12-11 BIENNIAL STATEMENT 2021-12-11
160621000384 2016-06-21 CERTIFICATE OF PUBLICATION 2016-06-21
160217010185 2016-02-17 ARTICLES OF ORGANIZATION 2016-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-21 No data 1018 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 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
3174906 SWC-CIN-INT CREDITED 2020-04-10 1765.02001953125 Sidewalk Cafe Interest for Consent Fee
3165620 SWC-CON-ONL CREDITED 2020-03-03 27058.73046875 Sidewalk Cafe Consent Fee
3127067 SWC-CON INVOICED 2019-12-13 445 Petition For Revocable Consent Fee
3127066 RENEWAL INVOICED 2019-12-13 510 Two-Year License Fee
3127068 PLANREVIEW INVOICED 2019-12-13 310 Sidewalk Cafe Plan Review Fee
3058102 SWC-CONADJ INVOICED 2019-07-05 25057.94921875 Sidewalk Cafe Consent Fee Manual Adjustment
3058099 SWC-CONADJ CREDITED 2019-07-05 15154.080078125 Sidewalk Cafe Consent Fee Manual Adjustment
3015217 SWC-CIN-INT CREDITED 2019-04-10 1184.1600341796875 Sidewalk Cafe Interest for Consent Fee
2998992 SWC-CON-ONL CREDITED 2019-03-06 18153.830078125 Sidewalk Cafe Consent Fee
2940350 SWC-CON-ONL INVOICED 2018-12-07 0.009999999776483 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-21 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data
2017-09-21 Pleaded THE DISTANCE FROM THE EXTERIOR CORNER OF THE CAF+, MEASURED FROM REMOVABL BASE WALL/RAILING/PLANTER/FENCE TO THE CURBLINE/NEAREST OBSTRUCTION IS LESS THAN 9 FEET. 1 1 No data No data
2017-09-21 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data
2017-09-21 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2017-09-21 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1525458701 2021-03-27 0202 PPS 1018 Amsterdam Ave, New York, NY, 10025-2238
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345852
Loan Approval Amount (current) 345852
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, 10025-2238
Project Congressional District NY-13
Number of Employees 22
NAICS code 722511
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 351256.13
Forgiveness Paid Date 2022-10-26
1743657704 2020-05-01 0202 PPP 1018 AMSTERDAM AVE, NEW YORK, NY, 10025
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247037
Loan Approval Amount (current) 247037
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, 10025-0001
Project Congressional District NY-13
Number of Employees 22
NAICS code 722511
Borrower Race White
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 Non-Veteran
Forgiveness Amount 250607.92
Forgiveness Paid Date 2021-10-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State