Search icon

LLAMA SAN LLC

Company Details

Name: LLAMA SAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2018 (7 years ago)
Entity Number: 5362704
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 50 WITHERS STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 917-399-9606

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RHL6GFQNQUJ5 2022-06-23 359 AVENUE OF THE AMERICAS, NEW YORK, NY, 10014, 3821, USA 50 WITHERS STREET, BROOKLYN, NY, 11211, USA

Business Information

URL https://www.llamasannyc.com/
Division Name LLAMA SAN
Division Number 2
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-25
Entity Start Date 2018-06-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAMANTHA BENHUMEA
Role OPERATIONS
Address 50 WITHERS STREET, BROOKLYN, NY, 11211, USA
Government Business
Title PRIMARY POC
Name SAMANTHA BENHUMEA
Role OPERATIONS
Address 50 WITHERS STREET, BROOKLYN, NY, 11211, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAMOLINA 401(K) PLAN 2023 830979954 2024-08-12 LLAMA SAN LLC 133
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 722511
Sponsor’s telephone number 6464904422
Plan sponsor’s address 50 WITHERS ST, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing NICK RICE
LAMOLINA 401(K) PLAN 2022 830979954 2023-07-27 LLAMA SAN LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 722511
Sponsor’s telephone number 6464904422
Plan sponsor’s address 50 WITHERS ST, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing SHIRLEY HORNER
LAMOLINA 401(K) PLAN 2021 830979954 2022-09-21 LLAMA SAN LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 722511
Sponsor’s telephone number 9178471930
Plan sponsor’s address 50 WITHERS ST, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 50 WITHERS STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-137317 No data Alcohol sale 2023-07-07 2023-07-07 2025-07-31 359 6TH AVE, NEW YORK, New York, 10014 Restaurant
2080703-DCA Inactive Business 2018-12-14 No data 2020-08-26 No data No data

Filings

Filing Number Date Filed Type Effective Date
210204061423 2021-02-04 BIENNIAL STATEMENT 2020-06-01
181026000566 2018-10-26 CERTIFICATE OF PUBLICATION 2018-10-26
180620000635 2018-06-20 ARTICLES OF ORGANIZATION 2018-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-06 No data 359 6TH AVE, Manhattan, NEW YORK, NY, 10014 Closed 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
3174616 SWC-CIN-INT CREDITED 2020-04-10 323.3999938964844 Sidewalk Cafe Interest for Consent Fee
3165875 SWC-CON-ONL CREDITED 2020-03-03 4957.97021484375 Sidewalk Cafe Consent Fee
3146165 SWC-CON INVOICED 2020-01-17 445 Petition For Revocable Consent Fee
3146164 RENEWAL INVOICED 2020-01-17 510 Two-Year License Fee
3015303 SWC-CIN-INT INVOICED 2019-04-10 316.1400146484375 Sidewalk Cafe Interest for Consent Fee
2999291 SWC-CON-ONL INVOICED 2019-03-06 4846.5 Sidewalk Cafe Consent Fee
2944620 SWC-CON-ONL INVOICED 2018-12-14 1003.3499755859375 Sidewalk Cafe Consent Fee
2925855 SEC-DEP-UN INVOICED 2018-11-05 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2925853 LICENSE INVOICED 2018-11-05 510 Sidewalk Cafe License Fee
2925854 SWC-CON INVOICED 2018-11-05 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5254378402 2021-02-08 0202 PPS 50 Withers St, Brooklyn, NY, 11211-1952
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309631
Loan Approval Amount (current) 309631
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 Brooklyn, KINGS, NY, 11211-1952
Project Congressional District NY-07
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity 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 Unanswered
Veteran Non-Veteran
Forgiveness Amount 311653.92
Forgiveness Paid Date 2021-10-08
3127387701 2020-05-01 0202 PPP 359 Sixth Avenue, NEW YORK, NY, 10014
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188357
Loan Approval Amount (current) 188357
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 43
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity 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 Unanswered
Veteran Non-Veteran
Forgiveness Amount 189597.85
Forgiveness Paid Date 2020-12-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State