Search icon

FIFTYTWO MERCHANTS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FIFTYTWO MERCHANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2016 (9 years ago)
Entity Number: 5025535
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 52 GROVE STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 646-479-6864

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 52 GROVE STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-126325 No data Alcohol sale 2024-08-28 2024-08-28 2024-09-30 52 GROVE ST, NEW YORK, NY, 10014 Food & Beverage Business
0340-22-113523 No data Alcohol sale 2022-09-14 2022-09-14 2024-09-30 52 GROVE ST, NEW YORK, New York, 10014 Restaurant
2069714-DCA Inactive Business 2018-04-18 No data 2020-12-15 No data No data

History

Start date End date Type Value
2016-10-19 2024-08-20 Address 52 GROVE STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820004276 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220816002916 2022-08-16 BIENNIAL STATEMENT 2020-10-01
170614000557 2017-06-14 CERTIFICATE OF PUBLICATION 2017-06-14
161019010328 2016-10-19 ARTICLES OF ORGANIZATION 2016-10-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174570 SWC-CIN-INT CREDITED 2020-04-10 1077.0899658203125 Sidewalk Cafe Interest for Consent Fee
3165750 SWC-CON-ONL CREDITED 2020-03-03 16512.55078125 Sidewalk Cafe Consent Fee
2999178 SWC-CON-ONL INVOICED 2019-03-06 16141.2998046875 Sidewalk Cafe Consent Fee
2922157 SWC-CON-ONL INVOICED 2018-11-01 5207.77978515625 Sidewalk Cafe Consent Fee
2741977 SEC-DEP-UN INVOICED 2018-02-09 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2741978 PLANREVIEW INVOICED 2018-02-09 310 Sidewalk Cafe Plan Review Fee
2741975 LICENSE INVOICED 2018-02-09 510 Sidewalk Cafe License Fee
2741976 SWC-CON INVOICED 2018-02-09 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
186592.00
Total Face Value Of Loan:
186592.00
Date:
2020-06-08
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:
2020-05-02
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:
109897.00
Total Face Value Of Loan:
109897.00

Trademarks Section

Serial Number:
88326531
Mark:
BAR PISELLINO
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2019-03-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BAR PISELLINO

Goods And Services

For:
restaurant and bar services
First Use:
2019-04-01
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186592
Current Approval Amount:
186592
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
188065.04
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109897
Current Approval Amount:
109897
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111288.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State