Search icon

AYS NOODLE COMPANY LLC

Company Details

Name: AYS NOODLE COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2017 (8 years ago)
Entity Number: 5186839
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 505 WEST 54TH STREET, APT. 313, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 505 WEST 54TH STREET, APT. 313, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100189 Alcohol sale 2022-10-07 2022-10-07 2024-10-31 131 AVENUE A, NEW YORK, New York, 10009 Restaurant

Filings

Filing Number Date Filed Type Effective Date
180306000332 2018-03-06 CERTIFICATE OF CHANGE 2018-03-06
171226000082 2017-12-26 CERTIFICATE OF PUBLICATION 2017-12-26
170815000606 2017-08-15 ARTICLES OF ORGANIZATION 2017-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-17 No data 131 AVENUE A, Manhattan, NEW YORK, NY, 10009 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
3670390 OL VIO INVOICED 2023-07-17 1000 OL - Other Violation
3630511 OL VIO CREDITED 2023-04-18 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-17 Default Decision Business refuses to accept payment in cash from consumers. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2992338900 2021-04-27 0202 PPS 131 Avenue A, New York, NY, 10009-5101
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138610
Loan Approval Amount (current) 138610
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, 10009-5101
Project Congressional District NY-10
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139134.48
Forgiveness Paid Date 2021-09-15
9796677307 2020-05-02 0202 PPP 131 Avenue A, New York, NY, 10009
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103942
Loan Approval Amount (current) 103942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105519.64
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206887 Americans with Disabilities Act - Other 2022-08-12 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-12
Termination Date 2022-12-19
Date Issue Joined 2022-10-04
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name AYS NOODLE COMPANY LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State