Search icon

ST TROPEZ WINE BAR, LLC

Company Details

Name: ST TROPEZ WINE BAR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2017 (8 years ago)
Entity Number: 5140306
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 304 W 4TH ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 304 W 4TH ST, NEW YORK, NY, United States, 10014

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
0340-22-112764 Alcohol sale 2024-08-02 2024-08-02 2026-07-31 302 304 W 4TH ST, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2018-04-05 2020-06-26 Address 304 W RTH ST, NEW YORK, NY, 10014, 5204, USA (Type of address: Service of Process)
2017-05-19 2018-04-05 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-05-19 2018-04-05 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200626000183 2020-06-26 CERTIFICATE OF CHANGE 2020-06-26
180405000552 2018-04-05 CERTIFICATE OF CHANGE 2018-04-05
170816000050 2017-08-16 CERTIFICATE OF PUBLICATION 2017-08-16
170519010300 2017-05-19 ARTICLES OF ORGANIZATION 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2352187702 2020-05-01 0202 PPP 302-304 W 4TH ST, NEW YORK, NY, 10014
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122047
Loan Approval Amount (current) 122047
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, 10014-0001
Project Congressional District NY-10
Number of Employees 34
NAICS code 722410
Borrower Race Unanswered
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 122757.99
Forgiveness Paid Date 2020-12-02
5079508406 2021-02-07 0202 PPS 304 W 4th St, New York, NY, 10014-5204
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248916
Loan Approval Amount (current) 248916
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, 10014-5204
Project Congressional District NY-10
Number of Employees 36
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 250826.85
Forgiveness Paid Date 2021-11-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002165 Americans with Disabilities Act - Other 2020-03-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2020-03-10
Termination Date 2020-10-15
Section 1210
Sub Section 1
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name ST TROPEZ WINE BAR, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State