Search icon

LENOX SAPHIRE LLC

Company Details

Name: LENOX SAPHIRE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5088890
ZIP code: 10027
County: Rockland
Place of Formation: New York
Address: 308 MALCOLM X BLVD., NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 308 MALCOLM X BLVD., NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
2058258-DCA Inactive Business 2017-09-14 2019-12-15

Filings

Filing Number Date Filed Type Effective Date
170712000077 2017-07-12 CERTIFICATE OF PUBLICATION 2017-07-12
170221010515 2017-02-21 ARTICLES OF ORGANIZATION 2017-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-16 No data 308 LENOX AVE, Manhattan, NEW YORK, NY, 10027 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
3039047 SWC-CON CREDITED 2019-05-23 445 Petition For Revocable Consent Fee
3039046 LICENSE CREDITED 2019-05-23 510 Sidewalk Cafe License Fee
3039048 SWC-CON-ONL INVOICED 2019-05-23 10196.1201171875 Sidewalk Cafe Consent Fee
3039049 SWC-CIN-INT INVOICED 2019-05-23 665.0800170898438 Sidewalk Cafe Interest for Consent Fee
2773545 SWC-CIN-INT INVOICED 2018-04-10 652.6799926757812 Sidewalk Cafe Interest for Consent Fee
2753800 SWC-CON-ONL INVOICED 2018-03-01 10006.009765625 Sidewalk Cafe Consent Fee
2672445 SWC-CONADJ INVOICED 2017-10-02 2546.469970703125 Sidewalk Cafe Consent Fee Manual Adjustment
2666048 SWC-CON-ONL CREDITED 2017-09-14 4510.77978515625 Sidewalk Cafe Consent Fee
2666046 SEC-DEP-UN INVOICED 2017-09-14 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2666025 SWC-CON INVOICED 2017-09-14 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4995288707 2021-04-02 0202 PPS 308 Malcolm X Blvd, New York, NY, 10027-4405
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217294
Loan Approval Amount (current) 217294
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, 10027-4405
Project Congressional District NY-13
Number of Employees 17
NAICS code 722511
Borrower Race Black or African American
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 -
Forgiveness Paid Date -
9565827307 2020-05-02 0202 PPP 308 Lenox Avenue, NEW YORK, NY, 10027
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122497
Loan Approval Amount (current) 122497
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, 10027-0001
Project Congressional District NY-13
Number of Employees 16
NAICS code 722511
Borrower Race Black or African American
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 -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State