Search icon

FABLE RESTAURANT GROUP, LLC

Company Details

Name: FABLE RESTAURANT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2018 (6 years ago)
Entity Number: 5437152
ZIP code: 10552
County: Orange
Place of Formation: New York
Address: 7 URBAN STREET, APT. 2, MOUNT VERNON, NY, United States, 10552

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FABLE RESTAURANT GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 832393085 2024-04-17 FABLE RESTAURANT GROUP LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 4435535902
Plan sponsor’s address 45-53 NORTH ST, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing LAURA SCOTT
FABLE RESTAURANT GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 832393085 2023-04-12 FABLE RESTAURANT GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 4435535902
Plan sponsor’s address 45-53 NORTH ST, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing EDWARD ROJAS
FABLE RESTAURANT GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 832393085 2022-05-31 FABLE RESTAURANT GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 8457754200
Plan sponsor’s address 45-53 NORTH STREET, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing LAURA SCOTT
FABLE RESTAURANT GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 832393085 2021-05-06 FABLE RESTAURANT GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 4435535902
Plan sponsor’s address 45-53 NORTH ST, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing EDWARD ROJAS
FABLE RESTAURANT GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 832393085 2020-05-27 FABLE RESTAURANT GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 8457754200
Plan sponsor’s address 45-53 NORTH STREET, UNIT 1, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing LAURA SCOTT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 URBAN STREET, APT. 2, MOUNT VERNON, NY, United States, 10552

Licenses

Number Type Date Last renew date End date Address Description
0240-22-200241 Alcohol sale 2024-01-09 2024-01-09 2026-01-31 45 53 NORTH ST, MIDDLETOWN, New York, 10940 Restaurant

Filings

Filing Number Date Filed Type Effective Date
190204000132 2019-02-04 CERTIFICATE OF PUBLICATION 2019-02-04
181102000449 2018-11-02 ARTICLES OF ORGANIZATION 2018-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8826058705 2021-04-08 0202 PPP 45 North St # 53, Middletown, NY, 10940-5012
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79490
Loan Approval Amount (current) 79490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-5012
Project Congressional District NY-18
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79955.9
Forgiveness Paid Date 2021-11-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State