Search icon

BANTER NOLITA, LLC

Company Details

Name: BANTER NOLITA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2018 (7 years ago)
Entity Number: 5317426
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 174 HESTER ST., FRNT A, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 949-325-5634

DOS Process Agent

Name Role Address
BANTER NOLITA, LLC DOS Process Agent 174 HESTER ST., FRNT A, NEW YORK, NY, United States, 10013

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
2082429-DCA Inactive Business 2019-02-21 2021-09-15

Filings

Filing Number Date Filed Type Effective Date
231128005583 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
180405010042 2018-04-05 ARTICLES OF ORGANIZATION 2018-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-31 No data 65 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 Warning 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
3174627 SWC-CIN-INT CREDITED 2020-04-10 408.3599853515625 Sidewalk Cafe Interest for Consent Fee
3165895 SWC-CON-ONL CREDITED 2020-03-03 6260.47998046875 Sidewalk Cafe Consent Fee
3117429 SWC-CIN-INT INVOICED 2019-11-19 205.2100067138672 Sidewalk Cafe Interest for Consent Fee
3032004 SWC-CON-ONL INVOICED 2019-05-06 5029.919921875 Sidewalk Cafe Consent Fee
2947704 SEC-DEP-UN INVOICED 2018-12-18 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2947767 PLANREVIEW INVOICED 2018-12-18 310 Sidewalk Cafe Plan Review Fee
2947702 LICENSE INVOICED 2018-12-18 510 Sidewalk Cafe License Fee
2947703 SWC-CON INVOICED 2018-12-18 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5110447208 2020-04-27 0202 PPP 65 Rivington Street, New York, NY, 10002
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111777
Loan Approval Amount (current) 111777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113127.51
Forgiveness Paid Date 2021-07-21
4909858303 2021-01-23 0202 PPS 65 Rivington St, New York, NY, 10002-2142
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172805
Loan Approval Amount (current) 172805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2142
Project Congressional District NY-10
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174438.36
Forgiveness Paid Date 2022-01-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State