Search icon

MERMAID CHELSEA, LLC

Company Details

Name: MERMAID CHELSEA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2018 (7 years ago)
Entity Number: 5296392
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 227 10th Avenue, c/o The Mermaid Holding Company, NEW YORK, NY, United States, 10011

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SG8GDFQ2FBN7 2022-04-29 570 AMSTERDAM AVE FRNT 1, NEW YORK, NY, 10024, 2817, USA 570 AMSTERDAM AVENUE, C/O THE MERMAID HOLDING COMPANY, NEW YORK, NY, 10024, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-05-03
Initial Registration Date 2021-03-26
Entity Start Date 2018-03-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSIE E CHESTER
Role CONTROLLER
Address 570 AMSTERDAM AVENUE, C/O THE MERMAID HOLDING COMPANY, NEW YORK, NY, 10024, USA
Government Business
Title PRIMARY POC
Name SUSIE E CHESTER
Role CONTROLLER
Address 570 AMSTERDAM AVENUE, C/O THE MERMAID HOLDING COMPANY, NEW YORK, NY, 10024, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MERMAID CHELSEA, LLC DOS Process Agent 227 10th Avenue, c/o The Mermaid Holding Company, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0340-21-116830 Alcohol sale 2023-12-18 2023-12-18 2025-12-31 227 10TH AVE, NEW YORK, New York, 10011 Restaurant

History

Start date End date Type Value
2019-01-31 2019-06-06 Name MERMAID BISTRO, LLC
2018-03-02 2019-01-31 Name MERMAID MEXICAN, LLC

Filings

Filing Number Date Filed Type Effective Date
220715001559 2022-07-15 BIENNIAL STATEMENT 2022-03-01
190606000564 2019-06-06 CERTIFICATE OF AMENDMENT 2019-06-06
190131000638 2019-01-31 CERTIFICATE OF AMENDMENT 2019-01-31
180302010063 2018-03-02 ARTICLES OF ORGANIZATION 2018-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4051718708 2021-03-31 0202 PPS 227 10th Ave, New York, NY, 10011-4717
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31010
Loan Approval Amount (current) 31010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10011-4717
Project Congressional District NY-12
Number of Employees 41
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31309.76
Forgiveness Paid Date 2022-03-22
3960727206 2020-04-27 0202 PPP 127 W 43RD ST, NEW YORK, NY, 10036-6565
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201000
Loan Approval Amount (current) 201000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10011-0001
Project Congressional District NY-12
Number of Employees 41
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63034.23
Forgiveness Paid Date 2022-01-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State