Search icon

NUSRET NEW YORK LLC

Company Details

Name: NUSRET NEW YORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5078220
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 60 W 53rd St, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
NUSRET NEW YORK LLC DOS Process Agent 60 W 53rd St, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-21-116633 Alcohol sale 2023-11-13 2023-11-13 2025-11-30 51 W 52ND ST, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2024-02-14 2025-02-06 Address 60 W 53rd St, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-02-01 2024-02-14 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206004333 2025-02-06 BIENNIAL STATEMENT 2025-02-06
240214001866 2024-02-14 BIENNIAL STATEMENT 2024-02-14
220322000781 2022-03-22 BIENNIAL STATEMENT 2021-02-01
180122000662 2018-01-22 CERTIFICATE OF PUBLICATION 2018-01-22
170201000526 2017-02-01 APPLICATION OF AUTHORITY 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4460217106 2020-04-13 0202 PPP 60W 53rd St. 0.0, New York, NY, 10019-6106
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1621757
Loan Approval Amount (current) 1621757
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, 10019-6106
Project Congressional District NY-12
Number of Employees 122
NAICS code 722511
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 1608645.14
Forgiveness Paid Date 2021-08-16
6492478604 2021-03-23 0202 PPS 60W W 53rd St, New York, NY, 10019-6106
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) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10019-6106
Project Congressional District NY-12
Number of Employees 120
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2026520.55
Forgiveness Paid Date 2022-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900429 Fair Labor Standards Act 2019-01-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-15
Termination Date 2020-07-17
Date Issue Joined 2019-03-18
Section 0002
Sub Section FL
Status Terminated

Parties

Name FTEJA
Role Plaintiff
Name NUSRET NEW YORK LLC
Role Defendant
2110654 Arbitration 2021-12-13 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-13
Termination Date 2022-04-15
Section 0001
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name NUSRET NEW YORK LLC
Role Defendant
2110653 Arbitration 2021-12-13 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-13
Termination Date 2022-02-14
Section 0001
Status Terminated

Parties

Name ANGELO MAHER
Role Plaintiff
Name NUSRET NEW YORK LLC
Role Defendant
2106913 Fair Labor Standards Act 2021-08-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-17
Termination Date 2021-10-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name OK,
Role Plaintiff
Name NUSRET NEW YORK LLC
Role Defendant
2103148 Copyright 2021-04-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-12
Termination Date 2022-01-07
Section 0501
Status Terminated

Parties

Name HICKS
Role Plaintiff
Name NUSRET NEW YORK LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State