Search icon

MOS EISLEY LLC

Company Details

Name: MOS EISLEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2016 (9 years ago)
Entity Number: 4910052
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 18 SPRING STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 845-853-9124

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18 SPRING STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2068738-DCA Inactive Business 2018-04-02 2020-12-15

Filings

Filing Number Date Filed Type Effective Date
200227060117 2020-02-27 BIENNIAL STATEMENT 2018-03-01
160809000074 2016-08-09 CERTIFICATE OF PUBLICATION 2016-08-09
160309010372 2016-03-09 ARTICLES OF ORGANIZATION 2016-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-08 No data 127 AVENUE C, Manhattan, NEW YORK, NY, 10009 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-27 No data 127 AVENUE C, Manhattan, NEW YORK, NY, 10009 Closed 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
3175228 SWC-CIN-INT CREDITED 2020-04-10 323.3999938964844 Sidewalk Cafe Interest for Consent Fee
3165743 SWC-CON-ONL CREDITED 2020-03-03 4957.97021484375 Sidewalk Cafe Consent Fee
3048479 LICENSEDOC15 INVOICED 2019-06-19 15 License Document Replacement
3015245 SWC-CIN-INT INVOICED 2019-04-10 316.1400146484375 Sidewalk Cafe Interest for Consent Fee
3015095 SWC-CIN-INT INVOICED 2019-04-10 48.31999969482422 Sidewalk Cafe Interest for Consent Fee
2999171 SWC-CON-ONL INVOICED 2019-03-06 4846.5 Sidewalk Cafe Consent Fee
2826867 SWC-CON-ONL INVOICED 2018-08-07 2684.280029296875 Sidewalk Cafe Consent Fee
2733084 PLANREVIEW INVOICED 2018-01-24 310 Sidewalk Cafe Plan Review Fee
2733083 SEC-DEP-UN INVOICED 2018-01-24 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2733082 SWC-CON INVOICED 2018-01-24 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6936707106 2020-04-14 0202 PPP 127 AVENUE C, NEW YORK, NY, 10009-5240
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108517.14
Loan Approval Amount (current) 108517.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440697
Servicing Lender Name First Freedom Bank
Servicing Lender Address 1620 W Main St, LEBANON, TN, 37087-3102
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, 10009-5240
Project Congressional District NY-10
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 440697
Originating Lender Name First Freedom Bank
Originating Lender Address LEBANON, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49634.12
Forgiveness Paid Date 2021-08-09
4799228300 2021-01-23 0202 PPS 127 Avenue C, New York, NY, 10009-5240
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151924
Loan Approval Amount (current) 151924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440697
Servicing Lender Name First Freedom Bank
Servicing Lender Address 1620 W Main St, LEBANON, TN, 37087-3102
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, 10009-5240
Project Congressional District NY-10
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 440697
Originating Lender Name First Freedom Bank
Originating Lender Address LEBANON, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154194.42
Forgiveness Paid Date 2022-07-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007616 Trademark 2020-09-16 voluntarily
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 2020-09-16
Termination Date 2021-01-08
Date Issue Joined 2020-12-04
Section 1338
Sub Section TR
Status Terminated

Parties

Name MOS EISLEY LLC
Role Plaintiff
Name LOVERBOY INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State