Search icon

ACS COLUMBUS LLC

Company Details

Name: ACS COLUMBUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2016 (9 years ago)
Entity Number: 5011695
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 473 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 347-575-8579

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 473 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-136317 No data Alcohol sale 2023-01-17 2023-01-17 2025-01-31 473 COLUMBUS AVE, NEW YORK, New York, 10024 Restaurant
2048499-DCA Inactive Business 2017-02-17 No data 2020-01-20 No data No data

Filings

Filing Number Date Filed Type Effective Date
170126000779 2017-01-26 CERTIFICATE OF PUBLICATION 2017-01-26
160921010113 2016-09-21 ARTICLES OF ORGANIZATION 2016-09-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3179303 DCA-SUS CREDITED 2020-05-08 310 Suspense Account
3176641 DCA-SUS CREDITED 2020-04-23 7689.0498046875 Suspense Account
3165595 SWC-CON-ONL CREDITED 2020-03-03 7689.0498046875 Sidewalk Cafe Consent Fee
3130764 PLANREVIEW CREDITED 2019-12-23 310 Sidewalk Cafe Plan Review Fee
3081208 RENEWAL INVOICED 2019-09-05 510 Two-Year License Fee
3081209 SWC-CON INVOICED 2019-09-05 445 Petition For Revocable Consent Fee
3081207 PLANREVIEW CREDITED 2019-09-05 310 Sidewalk Cafe Plan Review Fee
2998966 SWC-CON-ONL INVOICED 2019-03-06 7516.18017578125 Sidewalk Cafe Consent Fee
2773710 SWC-CIN-INT INVOICED 2018-04-10 391.739990234375 Sidewalk Cafe Interest for Consent Fee
2753633 SWC-CON-ONL INVOICED 2018-03-01 6005.6201171875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9641178508 2021-03-12 0202 PPS C/O LOKAL MEDITERRANEAN KITCHEN 473 COLUMBUS AVE MAIN F, NEW YORK, NY, 10024
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) 274312
Loan Approval Amount (current) 274312
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, 10024
Project Congressional District NY-10
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 277926.21
Forgiveness Paid Date 2022-07-14
5398037408 2020-05-12 0202 PPP C/O LOKAL MEDITERRANEAN KITCHEN 473 COLUMBUS AVE MAIN F, NEW YORK, NY, 10024
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195527
Loan Approval Amount (current) 195527
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, 10024-0002
Project Congressional District NY-12
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198385.28
Forgiveness Paid Date 2021-11-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State