Search icon

1 PERRY, LLC

Company Details

Name: 1 PERRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2017 (8 years ago)
Entity Number: 5083248
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 1 Perry St, New York, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-647-1818

DOS Process Agent

Name Role Address
ROEY'S DOS Process Agent 1 Perry St, New York, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-115534 No data Alcohol sale 2024-05-08 2024-05-08 2026-05-31 1 PERRY ST, NEW YORK, New York, 10014 Restaurant
2071746-DCA Inactive Business 2018-05-23 No data 2020-09-15 No data No data

History

Start date End date Type Value
2023-03-01 2025-02-24 Address 1 Perry St, New York, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2017-02-10 2023-03-01 Address 181 WEST 10TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002336 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230301003472 2023-03-01 BIENNIAL STATEMENT 2023-02-01
221221001213 2022-12-21 BIENNIAL STATEMENT 2021-02-01
170531000351 2017-05-31 CERTIFICATE OF PUBLICATION 2017-05-31
170210010009 2017-02-10 ARTICLES OF ORGANIZATION 2017-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-13 No data 1 PERRY ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 1 PERRY ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity 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
3174952 SWC-CIN-INT CREDITED 2020-04-10 359.0400085449219 Sidewalk Cafe Interest for Consent Fee
3165781 SWC-CON-ONL CREDITED 2020-03-03 5504.18017578125 Sidewalk Cafe Consent Fee
3016019 SWC-CIN-INT INVOICED 2019-04-10 350.9700012207031 Sidewalk Cafe Interest for Consent Fee
2999210 SWC-CON-ONL INVOICED 2019-03-06 5380.43017578125 Sidewalk Cafe Consent Fee
2938128 SWC-CIN-INT INVOICED 2018-12-03 138.1300048828125 Sidewalk Cafe Interest for Consent Fee
2807653 SWC-CON-ONL INVOICED 2018-07-10 3385.06005859375 Sidewalk Cafe Consent Fee
2762320 PLANREVIEW INVOICED 2018-03-21 310 Sidewalk Cafe Plan Review Fee
2762317 LICENSE INVOICED 2018-03-21 510 Sidewalk Cafe License Fee
2762319 SEC-DEP-UN INVOICED 2018-03-21 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2762318 SWC-CON INVOICED 2018-03-21 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4050888700 2021-03-31 0202 PPS 1 Perry St, New York, NY, 10014-2728
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363254
Loan Approval Amount (current) 363254
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, 10014-2728
Project Congressional District NY-10
Number of Employees 42
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 367328.1
Forgiveness Paid Date 2022-05-19
2236647102 2020-04-10 0202 PPP 1 Perry Street 0.0, New York, NY, 10014-2728
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259465
Loan Approval Amount (current) 259465
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, 10014-2728
Project Congressional District NY-10
Number of Employees 42
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 Male Owned
Veteran Unanswered
Forgiveness Amount 262961.29
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907715 Americans with Disabilities Act - Other 2019-08-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-18
Termination Date 2019-11-25
Date Issue Joined 2019-11-07
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name 1 PERRY, LLC
Role Defendant
1908446 Americans with Disabilities Act - Other 2019-09-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-11
Termination Date 2020-01-06
Date Issue Joined 2019-10-29
Pretrial Conference Date 2019-11-12
Section 1210
Sub Section 1
Status Terminated

Parties

Name DELESTON
Role Plaintiff
Name 1 PERRY, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State