Search icon

THE CONSULATE NYC LLC

Company Details

Name: THE CONSULATE NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2018 (7 years ago)
Entity Number: 5423718
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 519 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 646-781-9288

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONSULATE NYC LLC SAFE HARBOR 401(K) PLAN 2023 832193857 2024-09-01 THE CONSULATE NYC LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 722511
Sponsor’s telephone number 3474635620
Plan sponsor’s address 519 COLUMBUS AVE, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
THE CONSULATE NYC LLC SAFE HARBOR 401(K) PLAN 2023 832193857 2024-11-21 THE CONSULATE NYC LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 722511
Sponsor’s telephone number 3474635620
Plan sponsor’s address 519 COLUMBUS AVE, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2024-11-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 519 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2093340-DCA Inactive Business 2020-01-03 2022-12-15

History

Start date End date Type Value
2018-10-10 2019-05-09 Address 555 W 52ND STREET APT 1103, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190924000225 2019-09-24 CERTIFICATE OF PUBLICATION 2019-09-24
190509000568 2019-05-09 CERTIFICATE OF CHANGE 2019-05-09
181010010556 2018-10-10 ARTICLES OF ORGANIZATION 2018-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3180910 SWC-CON-ONL CREDITED 2020-06-01 9145.009765625 Sidewalk Cafe Consent Fee
3107766 SEC-DEP-UN INVOICED 2019-10-29 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3107744 LICENSE INVOICED 2019-10-29 510 Sidewalk Cafe License Fee
3107767 PLANREVIEW INVOICED 2019-10-29 310 Sidewalk Cafe Plan Review Fee
3107745 SWC-CON INVOICED 2019-10-29 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9061888502 2021-03-12 0202 PPS 519 Columbus Ave Apt 1103, New York, NY, 10024-3402
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398857
Loan Approval Amount (current) 398857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10024-3402
Project Congressional District NY-12
Number of Employees 38
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 401560.36
Forgiveness Paid Date 2021-11-16
3458497704 2020-05-01 0202 PPP 519 Columbus Avenue, New York, NY, 10024
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390434
Loan Approval Amount (current) 390434
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10024-0002
Project Congressional District NY-12
Number of Employees 52
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 394717.93
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205768 Fair Labor Standards Act 2022-07-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-07
Termination Date 2022-11-02
Date Issue Joined 2022-09-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name THE CONSULATE NYC LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State