Search icon

FRESH 54TH, LLC

Company Details

Name: FRESH 54TH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2017 (8 years ago)
Entity Number: 5191003
ZIP code: 10036
County: Albany
Place of Formation: New York
Address: 1500 BROADWAY, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 917-733-6708

DOS Process Agent

Name Role Address
C/O BARRY P FOX PC DOS Process Agent 1500 BROADWAY, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2087053-DCA Inactive Business 2019-06-11 2021-09-15

Filings

Filing Number Date Filed Type Effective Date
171120000091 2017-11-20 CERTIFICATE OF PUBLICATION 2017-11-20
170823000258 2017-08-23 ARTICLES OF ORGANIZATION 2017-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-14 No data 839 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-15 No data 839 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity 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
3175019 SWC-CIN-INT CREDITED 2020-04-10 550.8599853515625 Sidewalk Cafe Interest for Consent Fee
3165960 SWC-CON-ONL CREDITED 2020-03-03 8445.349609375 Sidewalk Cafe Consent Fee
3104528 SWC-CIN-INT INVOICED 2019-10-18 61.88999938964844 Sidewalk Cafe Interest for Consent Fee
3091636 SWC-CON-ONL INVOICED 2019-10-01 3437.889892578125 Sidewalk Cafe Consent Fee
3014599 SEC-DEP-UN INVOICED 2019-04-09 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3014598 SWC-CON INVOICED 2019-04-09 445 Petition For Revocable Consent Fee
3014597 LICENSE INVOICED 2019-04-09 510 Sidewalk Cafe License Fee
3014600 PLANREVIEW INVOICED 2019-04-09 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2607458808 2021-04-13 0202 PPS 130 W 37th St Fl 2, New York, NY, 10018-7177
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199440
Loan Approval Amount (current) 199440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10018-7177
Project Congressional District NY-12
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74081.1
Forgiveness Paid Date 2022-08-25
6731667201 2020-04-28 0202 PPP 839 7th Ave, New York, NY, 10019
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142457
Loan Approval Amount (current) 142457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10019-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 144166.48
Forgiveness Paid Date 2021-07-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State