Search icon

OLLIES44 LLC

Company Details

Name: OLLIES44 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2017 (8 years ago)
Entity Number: 5162078
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 131-58 MAPLE AVENUE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 131-58 MAPLE AVENUE, FLUSHING, NY, United States, 11355

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100729 Alcohol sale 2024-04-25 2024-04-25 2026-04-30 307 E 77TH ST, NEW YORK, New York, 10075 Restaurant

History

Start date End date Type Value
2017-06-28 2023-11-28 Address 131-58 MAPLE AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128002364 2023-11-28 BIENNIAL STATEMENT 2023-06-01
171016000336 2017-10-16 CERTIFICATE OF CHANGE 2017-10-16
170914000080 2017-09-14 CERTIFICATE OF PUBLICATION 2017-09-14
170628000247 2017-06-28 ARTICLES OF ORGANIZATION 2017-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-11 No data 307 E 77TH ST, Manhattan, NEW YORK, NY, 10075 Violation 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
3106789 PL VIO INVOICED 2019-10-25 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-11 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1774958808 2021-04-11 0202 PPS 307 E 77th St, New York, NY, 10075-2245
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190004
Loan Approval Amount (current) 190004
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, 10075-2245
Project Congressional District NY-12
Number of Employees 33
NAICS code 722511
Borrower Race Asian
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 191069.5
Forgiveness Paid Date 2021-11-08
2712157709 2020-05-01 0202 PPP 13158 MAPLE AVE, FLUSHING, NY, 11355
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152362
Loan Approval Amount (current) 152362
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 Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 26
NAICS code -
Borrower Race Asian
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 154095.71
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110339 Fair Labor Standards Act 2021-12-03 voluntarily
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 2021-12-03
Termination Date 2022-03-15
Section 0206
Status Terminated

Parties

Name YU,
Role Plaintiff
Name OLLIES44 LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State