Search icon

132 7TH AVE REST, LLC

Company Details

Name: 132 7TH AVE REST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2016 (9 years ago)
Entity Number: 4935223
ZIP code: 10107
County: Kings
Place of Formation: New York
Address: 250 W 57TH STREET, SUITE 1216, NEW YORK, NY, United States, 10107

Contact Details

Phone +1 646-243-2065

DOS Process Agent

Name Role Address
C/O LAW OFFICES OF RICHARD O. NIDEL DOS Process Agent 250 W 57TH STREET, SUITE 1216, NEW YORK, NY, United States, 10107

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-136425 No data Alcohol sale 2023-03-13 2023-03-13 2025-02-28 132 7TH AVE, NEW YORK, New York, 10011 Restaurant
2051459-DCA Inactive Business 2017-04-18 No data 2021-09-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
160825000099 2016-08-25 CERTIFICATE OF CHANGE 2016-08-25
160715000523 2016-07-15 CERTIFICATE OF PUBLICATION 2016-07-15
160422010253 2016-04-22 ARTICLES OF ORGANIZATION 2016-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174907 SWC-CIN-INT CREDITED 2020-04-10 723.5399780273438 Sidewalk Cafe Interest for Consent Fee
3165623 SWC-CON-ONL CREDITED 2020-03-03 11092.400390625 Sidewalk Cafe Consent Fee
3076481 RENEWAL INVOICED 2019-08-26 510 Two-Year License Fee
3076482 SWC-CON INVOICED 2019-08-26 445 Petition For Revocable Consent Fee
3015621 SWC-CIN-INT INVOICED 2019-04-10 707.280029296875 Sidewalk Cafe Interest for Consent Fee
2998995 SWC-CON-ONL INVOICED 2019-03-06 10843.009765625 Sidewalk Cafe Consent Fee
2773711 SWC-CIN-INT INVOICED 2018-04-10 694.0800170898438 Sidewalk Cafe Interest for Consent Fee
2753668 SWC-CON-ONL INVOICED 2018-03-01 10640.830078125 Sidewalk Cafe Consent Fee
2697736 SWC-CIN-INT INVOICED 2017-11-21 336.6600036621094 Sidewalk Cafe Interest for Consent Fee
2612277 SWC-CON-ONL INVOICED 2017-05-16 8251.919921875 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1172420.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-31
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:
551750.00
Total Face Value Of Loan:
551750.00
Date:
2020-06-18
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:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
394107.00
Total Face Value Of Loan:
394107.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
551750
Current Approval Amount:
551750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
557938.18
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
394107
Current Approval Amount:
394107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
399213.75

Date of last update: 25 Mar 2025

Sources: New York Secretary of State