Search icon

ATLA LAFAYETTE LLC

Company Details

Name: ATLA LAFAYETTE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2016 (9 years ago)
Entity Number: 4902135
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: ALEXANDER KAPLUN, ESQ., 711 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-513-1988

DOS Process Agent

Name Role Address
GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP DOS Process Agent ATTN: ALEXANDER KAPLUN, ESQ., 711 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-136400 No data Alcohol sale 2023-02-09 2023-02-09 2025-02-28 372 LAFAYETTE ST, NEW YORK, New York, 10012 Restaurant
2049839-DCA Inactive Business 2017-03-21 No data 2021-09-15 No data No data

History

Start date End date Type Value
2023-12-21 2024-02-07 Address ATTN: ALEXANDER KAPLUN, ESQ., 711 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-06-27 2023-12-21 Address ATTN: ALEXANDER KAPLUN, ESQ., 711 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-02-25 2019-06-27 Address ATTN: ALEXANDER KAPLUN, ESQ., 437 MADISON AVENUE, 40TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207004747 2024-02-07 BIENNIAL STATEMENT 2024-02-07
231221002631 2023-12-21 BIENNIAL STATEMENT 2023-12-21
200204060952 2020-02-04 BIENNIAL STATEMENT 2020-02-01
190627060113 2019-06-27 BIENNIAL STATEMENT 2018-02-01
160225000288 2016-02-25 ARTICLES OF ORGANIZATION 2016-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175191 SWC-CIN-INT CREDITED 2020-04-10 1099.02001953125 Sidewalk Cafe Interest for Consent Fee
3165605 SWC-CON-ONL CREDITED 2020-03-03 16848.6796875 Sidewalk Cafe Consent Fee
3125260 SWC-CIN-INT INVOICED 2019-12-10 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3072344 RENEWAL INVOICED 2019-08-12 510 Two-Year License Fee
3072345 SWC-CON INVOICED 2019-08-12 445 Petition For Revocable Consent Fee
3015500 SWC-CIN-INT INVOICED 2019-04-10 1074.300048828125 Sidewalk Cafe Interest for Consent Fee
2998979 SWC-CON-ONL INVOICED 2019-03-06 16469.869140625 Sidewalk Cafe Consent Fee
2773864 SWC-CIN-INT INVOICED 2018-04-10 1054.2900390625 Sidewalk Cafe Interest for Consent Fee
2753647 SWC-CON-ONL INVOICED 2018-03-01 16162.7802734375 Sidewalk Cafe Consent Fee
2658960 SWC-CIN-INT INVOICED 2017-08-24 908.1300048828125 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
858994.50
Total Face Value Of Loan:
858994.50
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
613500.00
Total Face Value Of Loan:
613500.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
858994.5
Current Approval Amount:
858994.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
865348.71
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
613500
Current Approval Amount:
613500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
621560.71

Date of last update: 25 Mar 2025

Sources: New York Secretary of State