Search icon

FASHIONED HOSPITALITY, LLC

Company Details

Name: FASHIONED HOSPITALITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2017 (8 years ago)
Entity Number: 5104967
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 121 E 27TH STREET, NEW YORK, NY, United States, 10016

Central Index Key

CIK number Mailing Address Business Address Phone
1749995 105 E 37TH STREET, #2A, NEW YORK, NY, 10016 105 E 37TH STREET, #2A, NEW YORK, NY, 10016 5166592841

Filings since 2020-02-12

Form type D/A
File number 021-321074
Filing date 2020-02-12
File View File

Filings since 2018-09-11

Form type D
File number 021-321074
Filing date 2018-09-11
File View File

DOS Process Agent

Name Role Address
FASHIONED HOSPITALITY, LLC DOS Process Agent 121 E 27TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119942 Alcohol sale 2023-11-02 2023-11-02 2025-10-31 121 E 27TH ST, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2024-03-04 2024-05-10 Address 121 E 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-08-03 2024-03-04 Address 1 blue hill plaza, ll #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2023-05-16 2023-08-03 Address 1 blue hill plaza, ll #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2017-03-20 2023-05-16 Address 105 E 37TH STREET, APT 2A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510001541 2024-05-01 CERTIFICATE OF CHANGE BY ENTITY 2024-05-01
240304006015 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230803003017 2023-08-02 CERTIFICATE OF PUBLICATION 2023-08-02
230516005091 2023-05-16 CERTIFICATE OF CHANGE BY ENTITY 2023-05-16
220215002589 2022-02-15 BIENNIAL STATEMENT 2022-02-15
170320010463 2017-03-20 ARTICLES OF ORGANIZATION 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1326587706 2020-05-01 0202 PPP 105 East 37th Street Apt 2A, NEW YORK, NY, 10016
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98892
Loan Approval Amount (current) 98892
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, 10016-0001
Project Congressional District NY-12
Number of Employees 160
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99769.61
Forgiveness Paid Date 2021-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State