Search icon

GRAMERCY FARMER & THE FISH, LLC

Company Details

Name: GRAMERCY FARMER & THE FISH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2016 (9 years ago)
Entity Number: 4961248
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 245 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 646-998-5991

DOS Process Agent

Name Role Address
GRAMERCY FARMER & THE FISH, LLC DOS Process Agent 245 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2075385-DCA Inactive Business 2018-07-11 2020-04-15

Filings

Filing Number Date Filed Type Effective Date
161202000748 2016-12-02 CERTIFICATE OF PUBLICATION 2016-12-02
160610010124 2016-06-10 ARTICLES OF ORGANIZATION 2016-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-26 No data 245 PARK AVE S, Manhattan, NEW YORK, NY, 10003 No Warning Issued 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
3175251 SWC-CIN-INT CREDITED 2020-04-10 353.54998779296875 Sidewalk Cafe Interest for Consent Fee
3165820 SWC-CON-ONL CREDITED 2020-03-03 5420.14990234375 Sidewalk Cafe Consent Fee
3124936 SWC-CIN-INT INVOICED 2019-12-10 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015296 SWC-CIN-INT INVOICED 2019-04-10 345.6000061035156 Sidewalk Cafe Interest for Consent Fee
2999252 SWC-CON-ONL INVOICED 2019-03-06 5298.2900390625 Sidewalk Cafe Consent Fee
2938369 SWC-CIN-INT INVOICED 2018-12-04 35.130001068115234 Sidewalk Cafe Interest for Consent Fee
2909438 SWC-CON-ONL INVOICED 2018-10-15 1951.5899658203125 Sidewalk Cafe Consent Fee
2792130 LICENSE INVOICED 2018-05-21 510 Sidewalk Cafe License Fee
2792131 SWC-CON INVOICED 2018-05-21 445 Petition For Revocable Consent Fee
2792132 SEC-DEP-UN INVOICED 2018-05-21 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1873198408 2021-02-02 0202 PPS 235 Park Ave S, New York, NY, 10003-1405
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462112
Loan Approval Amount (current) 462112
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, 10003-1405
Project Congressional District NY-12
Number of Employees 71
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 470351.71
Forgiveness Paid Date 2022-11-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State