Search icon

COLUMBIA GREEK EATERY LLC

Company Details

Name: COLUMBIA GREEK EATERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2017 (8 years ago)
Entity Number: 5119404
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 West 44th Street, Suite 518, New York, NY, United States, 10036

Contact Details

Phone +1 917-535-1376

DOS Process Agent

Name Role Address
COLUMBIA GREEK EATERY LLC DOS Process Agent 19 West 44th Street, Suite 518, New York, NY, United States, 10036

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
2087052-DCA Inactive Business 2019-06-11 2021-12-15

Filings

Filing Number Date Filed Type Effective Date
231128007323 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
211208002264 2021-12-08 BIENNIAL STATEMENT 2021-12-08
170413000429 2017-04-13 ARTICLES OF ORGANIZATION 2017-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-05 No data 1207 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Warning 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
3175512 SWC-CIN-INT CREDITED 2020-04-10 933.2100219726562 Sidewalk Cafe Interest for Consent Fee
3165959 SWC-CON-ONL CREDITED 2020-03-03 14306.669921875 Sidewalk Cafe Consent Fee
3072277 SWC-CON-ONL INVOICED 2019-08-12 7739.64990234375 Sidewalk Cafe Consent Fee
3003421 SEC-DEP-UN INVOICED 2019-03-18 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3003419 LICENSE INVOICED 2019-03-18 510 Sidewalk Cafe License Fee
3003420 SWC-CON INVOICED 2019-03-18 445 Petition For Revocable Consent Fee
3003422 PLANREVIEW INVOICED 2019-03-18 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2869247710 2020-05-01 0202 PPP 1207 Amsterdam Avenue, NEW YORK, NY, 10027
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145570
Loan Approval Amount (current) 145570
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 Y
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 24
NAICS code -
Borrower Race White
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 142409.32
Forgiveness Paid Date 2021-10-25
3675658707 2021-03-31 0202 PPS 1207 Amsterdam Ave, New York, NY, 10027-7007
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154400
Loan Approval Amount (current) 154400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-7007
Project Congressional District NY-13
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 156462.96
Forgiveness Paid Date 2022-08-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State