Search icon

217 W85 LLC

Company Details

Name: 217 W85 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2017 (8 years ago)
Entity Number: 5138595
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 5-44 47TH AVENUE, THIRD FLOOR, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 212-369-9800

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MJ3WRNU1JCG1 2022-07-04 217 W 85TH ST, NEW YORK, NY, 10024, 3901, USA 217 W 85TH ST, NEW YORK, NY, 10024, 3901, USA

Business Information

Doing Business As ELEA
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-08
Initial Registration Date 2021-04-05
Entity Start Date 2017-05-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KOSTA PASHALIS
Role MANAGER
Address 217 W 85TH ST, NEW YORK, NY, 10024, USA
Government Business
Title PRIMARY POC
Name KOSTA PASHALIS
Role MANAGER
Address 217 W 85TH ST, NEW YORK, NY, 10024, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O KORDAS & MARINIS DOS Process Agent 5-44 47TH AVENUE, THIRD FLOOR, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-104209 No data Alcohol sale 2022-09-22 2022-09-22 2024-09-30 217 W 85TH ST, NEW YORK, New York, 10024 Restaurant
2086160-DCA Inactive Business 2019-05-20 No data 2021-12-15 No data No data

History

Start date End date Type Value
2018-11-26 2023-05-05 Address 5-44 47TH AVENUE, THIRD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-05-17 2018-11-26 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505000921 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210510060078 2021-05-10 BIENNIAL STATEMENT 2021-05-01
200115060044 2020-01-15 BIENNIAL STATEMENT 2019-05-01
181126001223 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
180102000770 2018-01-02 CERTIFICATE OF PUBLICATION 2018-01-02
170517010230 2017-05-17 ARTICLES OF ORGANIZATION 2017-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-15 No data 217 W 85TH ST, Manhattan, NEW YORK, NY, 10024 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
3175504 SWC-CIN-INT CREDITED 2020-04-10 471.4200134277344 Sidewalk Cafe Interest for Consent Fee
3165938 SWC-CON-ONL CREDITED 2020-03-03 7226.8701171875 Sidewalk Cafe Consent Fee
3126308 SWC-CIN-INT INVOICED 2019-12-12 180.82000732421875 Sidewalk Cafe Interest for Consent Fee
3062319 SWC-CON-ONL INVOICED 2019-07-16 4432.169921875 Sidewalk Cafe Consent Fee
3002342 LICENSE INVOICED 2019-03-14 510 Sidewalk Cafe License Fee
3002344 SEC-DEP-UN INVOICED 2019-03-14 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3002343 SWC-CON INVOICED 2019-03-14 445 Petition For Revocable Consent Fee
3002345 PLANREVIEW INVOICED 2019-03-14 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6948907300 2020-04-30 0202 PPP 217 W 85TH ST, NEW YORK, NY, 10024-3901
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 717700
Loan Approval Amount (current) 717700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10024-3901
Project Congressional District NY-12
Number of Employees 84
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 725973.49
Forgiveness Paid Date 2021-06-25
6495118607 2021-03-23 0202 PPS 544 47th Ave Fl 3, Long Island City, NY, 11101-5415
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1004780
Loan Approval Amount (current) 1004780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5415
Project Congressional District NY-07
Number of Employees 51
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1011937.81
Forgiveness Paid Date 2021-12-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State