Search icon

ALL DAY FOOD LLC

Company Details

Name: ALL DAY FOOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2016 (9 years ago)
Entity Number: 4931602
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZWQ9GJVDC4J7 2022-06-21 5 OLIVER ST, NEW YORK, NY, 10038, 1044, USA 5 OLIVER ST, NEW YORK, NY, 10038, 1044, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-23
Entity Start Date 2016-04-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AISA SHELLEY
Address 5 OLIVER STREET, NEW YORK, NY, 10038, 1044, USA
Government Business
Title PRIMARY POC
Name AISA SHELLEY
Address 5 OLIVER STREET, NEW YORK, NY, 10038, 1044, USA
Past Performance Information not Available

DOS Process Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0267-23-128694 Alcohol sale 2023-09-14 2023-09-14 2025-08-31 1 5 OLIVER ST, NEW YORK, New York, 10038 Food & Beverage Business

History

Start date End date Type Value
2016-04-18 2019-01-30 Address 437 MADISON AVENUE 39TH FLOOR, ATTN: LAWRENCE HAUT, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190130000030 2019-01-30 CERTIFICATE OF CHANGE 2019-01-30
160418000219 2016-04-18 ARTICLES OF ORGANIZATION 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1962627706 2020-05-01 0202 PPP 40 MARKET ST, NEW YORK, NY, 10002
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8272
Loan Approval Amount (current) 8272
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8353.29
Forgiveness Paid Date 2021-04-28
3886498402 2021-02-05 0202 PPS 5 Oliver St, New York, NY, 10038-1044
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16376
Loan Approval Amount (current) 16376
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, 10038-1044
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16482.54
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State