Search icon

HOST 213, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOST 213, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2018 (7 years ago)
Entity Number: 5456009
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 242 W 30TH ST., SUITE 504, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 242 W 30TH ST., SUITE 504, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-129638 No data Alcohol sale 2023-05-16 2023-05-16 2025-05-31 213 2ND AVE, NEW YORK, New York, 10003 Restaurant
0370-23-129638 No data Alcohol sale 2023-05-16 2023-05-16 2025-05-31 213 2ND AVE, NEW YORK, New York, 10003 Food & Beverage Business
2090170-DCA Inactive Business 2019-09-03 No data 2021-12-15 No data No data

History

Start date End date Type Value
2018-12-10 2025-04-01 Address 242 W 30TH ST., SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044572 2025-04-01 BIENNIAL STATEMENT 2025-04-01
181210000305 2018-12-10 APPLICATION OF AUTHORITY 2018-12-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175270 SWC-CIN-INT CREDITED 2020-04-10 701.6400146484375 Sidewalk Cafe Interest for Consent Fee
3165993 SWC-CON-ONL CREDITED 2020-03-03 10756.259765625 Sidewalk Cafe Consent Fee
3114215 SWC-CON-ONL INVOICED 2019-11-12 3168.72998046875 Sidewalk Cafe Consent Fee
3059905 SEC-DEP-UN INVOICED 2019-07-10 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3059904 SWC-CON INVOICED 2019-07-10 445 Petition For Revocable Consent Fee
3059906 PLANREVIEW INVOICED 2019-07-10 310 Sidewalk Cafe Plan Review Fee
3059903 LICENSE INVOICED 2019-07-10 510 Sidewalk Cafe License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
171603.74
Total Face Value Of Loan:
171603.74
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-0.97
Total Face Value Of Loan:
122442.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122442.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$171,603.74
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,603.74
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$172,934.26
Servicing Lender:
Solera National Bank
Use of Proceeds:
Payroll: $171,600.74
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$122,442.97
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,041.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $91,832
Utilities: $5,610
Rent: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State