Search icon

TABLE 20 LLC

Company Details

Name: TABLE 20 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2018 (7 years ago)
Entity Number: 5369177
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 40 WALL STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 617-304-4607

DOS Process Agent

Name Role Address
CAMACHO MAURO MULHOLLAND DOS Process Agent 40 WALL STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2086797-DCA Inactive Business 2019-06-04 2020-09-15

Filings

Filing Number Date Filed Type Effective Date
180702010408 2018-07-02 ARTICLES OF ORGANIZATION 2018-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-30 No data 94 AVENUE A, Manhattan, NEW YORK, NY, 10009 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-05 No data 94 AVENUE A, Manhattan, NEW YORK, NY, 10009 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
3175510 SWC-CIN-INT CREDITED 2020-04-10 1304.550048828125 Sidewalk Cafe Interest for Consent Fee
3165957 SWC-CON-ONL CREDITED 2020-03-03 19999.9296875 Sidewalk Cafe Consent Fee
3094619 SWC-CIN-INT INVOICED 2019-10-02 414.489990234375 Sidewalk Cafe Interest for Consent Fee
3042683 SWC-CONADJ INVOICED 2019-06-05 10159.8095703125 Sidewalk Cafe Consent Fee Manual Adjustment
3042690 SWC-CON-ONL CREDITED 2019-06-04 14515.41015625 Sidewalk Cafe Consent Fee
3042664 LICENSE INVOICED 2019-06-04 510 Sidewalk Cafe License Fee
3042665 SWC-CON INVOICED 2019-06-04 445 Petition For Revocable Consent Fee
3042686 SEC-DEP-UN INVOICED 2019-06-04 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2996288710 2021-03-30 0202 PPS 94 Avenue A, New York, NY, 10009-6101
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134421
Loan Approval Amount (current) 134421
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, 10009-6101
Project Congressional District NY-10
Number of Employees 25
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 Female Owned
Veteran Unanswered
Forgiveness Amount 136042.04
Forgiveness Paid Date 2022-06-21
1386027704 2020-05-01 0202 PPP 94 AVENUE A, NEW YORK, NY, 10009
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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, 10009-0001
Project Congressional District NY-12
Number of Employees 300
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 100966.39
Forgiveness Paid Date 2021-04-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State