Search icon

W 46 RESTAURANT LLC

Company Details

Name: W 46 RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2017 (8 years ago)
Entity Number: 5117938
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 237 WEST 54 STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
W 46 RESTAURANT LLC DOS Process Agent 237 WEST 54 STREET, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
170411010050 2017-04-11 ARTICLES OF ORGANIZATION 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3751748702 2021-03-31 0202 PPS 237 W 54th St, New York, NY, 10019-5589
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) 505907
Loan Approval Amount (current) 505907
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, 10019-5589
Project Congressional District NY-12
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
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 512242.08
Forgiveness Paid Date 2022-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803886 Fair Labor Standards Act 2018-05-01 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 2018-05-01
Termination Date 2018-07-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name PALAGUACHI
Role Plaintiff
Name W 46 RESTAURANT LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State