Search icon

12TH ST. ALE HOUSE LLC

Company Details

Name: 12TH ST. ALE HOUSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2018 (7 years ago)
Entity Number: 5385138
ZIP code: 10952
County: New York
Place of Formation: New York
Address: C/O ROBERT GELARDI, 6 EROS DR., AIRMONT, NY, United States, 10952

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
12TH ST ALE HOUSE 401(K) PLAN 2023 831581318 2024-07-12 12TH ST ALE HOUSE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722410
Sponsor’s telephone number 2128821907
Plan sponsor’s address 192 2ND AVE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing ROBERT GELARDI

DOS Process Agent

Name Role Address
12TH ST ALE HOUSE LLC DOS Process Agent C/O ROBERT GELARDI, 6 EROS DR., AIRMONT, NY, United States, 10952

Licenses

Number Type Date Last renew date End date Address Description
0370-24-138722 Alcohol sale 2024-12-10 2024-12-10 2024-12-31 192 2ND AVE, NEW YORK, NY, 10003 Food & Beverage Business
0340-22-109070 Alcohol sale 2022-12-02 2022-12-02 2024-12-31 192 2ND AVE, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2018-07-31 2020-07-07 Address C/O GELARDI, 6 EROS DR., AIRMONT, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220701003044 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200707061483 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190222000489 2019-02-22 CERTIFICATE OF PUBLICATION 2019-02-22
180731010388 2018-07-31 ARTICLES OF ORGANIZATION 2018-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1578557704 2020-05-01 0202 PPP 6 Eros Drive, AIRMONT, NY, 10952
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30662
Loan Approval Amount (current) 30662
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 AIRMONT, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 722410
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 30934.94
Forgiveness Paid Date 2021-03-25
8856878400 2021-02-14 0202 PPS 6 Eros Dr, Airmont, NY, 10952-4114
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42927
Loan Approval Amount (current) 42927
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 Airmont, ROCKLAND, NY, 10952-4114
Project Congressional District NY-17
Number of Employees 6
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not 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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 43248.36
Forgiveness Paid Date 2021-11-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State