Search icon

SERAFINA LUDLOW CORP.

Company Details

Name: SERAFINA LUDLOW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2016 (9 years ago)
Entity Number: 4911566
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: ROBERT N. SWETNICK, ESQ., 3 PARK AVE., 16TH FL., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EATON & VAN WINKLE LLP DOS Process Agent ATTN: ROBERT N. SWETNICK, ESQ., 3 PARK AVE., 16TH FL., NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-115414 No data Alcohol sale 2022-10-17 2022-10-17 2024-10-31 98 RIVINGTON ST, NEW YORK, New York, 10002 Restaurant
2045870-DCA Inactive Business 2016-11-23 No data 2019-12-15 No data No data

History

Start date End date Type Value
2016-03-11 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160311010312 2016-03-11 CERTIFICATE OF INCORPORATION 2016-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3180142 SWC-CON CREDITED 2020-05-20 445 Petition For Revocable Consent Fee
3180141 RENEWAL INVOICED 2020-05-20 510 Two-Year License Fee
3015210 SWC-CIN-INT INVOICED 2019-04-10 651 Sidewalk Cafe Interest for Consent Fee
2998954 SWC-CON-ONL INVOICED 2019-03-06 9980.5 Sidewalk Cafe Consent Fee
2800070 SWC-CON-ONL INVOICED 2018-06-15 9300.650390625 Sidewalk Cafe Consent Fee
2800071 SWC-CIN-INT INVOICED 2018-06-15 606.6699829101562 Sidewalk Cafe Interest for Consent Fee
2773583 SWC-CIN-INT CREDITED 2018-04-10 528.4500122070312 Sidewalk Cafe Interest for Consent Fee
2753620 SWC-CON-ONL CREDITED 2018-03-01 8101.5400390625 Sidewalk Cafe Consent Fee
2660978 SWC-CON-MOD INVOICED 2017-08-30 175 Petition for Revocable Consent - Modification Fee
2660979 PLANREVIEW INVOICED 2017-08-30 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1135918506 2021-02-18 0202 PPS 98 Rivington St, New York, NY, 10002-2202
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213162
Loan Approval Amount (current) 213162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2202
Project Congressional District NY-10
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215743.3
Forgiveness Paid Date 2022-05-11
3762897101 2020-04-12 0202 PPP 98 Rivington Street, NEW YORK, NY, 10002-2202
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149375
Loan Approval Amount (current) 149375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10002-2202
Project Congressional District NY-10
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150391.58
Forgiveness Paid Date 2020-12-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State