Search icon

FRESH EATS NYC LLC

Company Details

Name: FRESH EATS NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Aug 2018 (7 years ago)
Date of dissolution: 18 Oct 2022
Entity Number: 5402961
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC Agent 11 BROADWAY SUITE 615, NEW YORK, NY, 10004

History

Start date End date Type Value
2018-08-31 2022-11-30 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2018-08-31 2022-11-30 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130000433 2022-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-18
180831010231 2018-08-31 ARTICLES OF ORGANIZATION 2018-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-14 No data 3507 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Violation Issued 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
3070430 PL VIO INVOICED 2019-08-06 1000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-14 Default Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4605248309 2021-01-23 0202 PPS 3507 Ditmars Blvd, Astoria, NY, 11105-2161
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39697
Loan Approval Amount (current) 39697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2161
Project Congressional District NY-14
Number of Employees 9
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40128.77
Forgiveness Paid Date 2022-02-25
3100518209 2020-08-04 0202 PPP 3507 Ditmars Blvd, Astoria, NY, 11105-2108
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28356
Loan Approval Amount (current) 28356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Astoria, QUEENS, NY, 11105-2108
Project Congressional District NY-14
Number of Employees 9
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28639.56
Forgiveness Paid Date 2021-08-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State