Search icon

CHILLHOUSE 75 LLC

Company Details

Name: CHILLHOUSE 75 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2019 (6 years ago)
Entity Number: 5467853
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O BRONSON LAW GROUP, P.C. DOS Process Agent 630 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0524-25-08588 Alcohol sale 2025-04-30 2025-04-30 2025-07-03 75 VARICK ST, NEW YORK, NY, 10013 Temporary retail
0524-24-34931 Alcohol sale 2024-11-04 2024-11-04 2025-05-03 75 VARICK ST, NEW YORK, New York, 10013 Temporary retail
AEB-24-00335 Appearance Enhancement Business License 2024-02-12 No data 2028-02-12 75 Varick St, New York, NY, 10013-1917 No data

History

Start date End date Type Value
2024-06-24 2025-05-01 Address 630 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-01-03 2024-06-24 Address 630 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, 10017, 6705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501040462 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240624003824 2024-06-24 BIENNIAL STATEMENT 2024-06-24
190313000830 2019-03-13 CERTIFICATE OF PUBLICATION 2019-03-13
190103000460 2019-01-03 ARTICLES OF ORGANIZATION 2019-01-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448206 OL VIO INVOICED 2022-05-18 750 OL - Other Violation
3438577 OL VIO CREDITED 2022-04-14 500 OL - Other Violation
3435504 OL VIO VOIDED 2022-04-05 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-25 Hearing Decision Business refuses to accept payment in cash from consumers. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
143305.00
Total Face Value Of Loan:
143305.00
Date:
2020-07-24
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:
69300.00
Total Face Value Of Loan:
69300.00
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:
271561.00
Total Face Value Of Loan:
271561.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271561
Current Approval Amount:
271561
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
274710.2
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143305
Current Approval Amount:
143305
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
144783.51

Date of last update: 23 Mar 2025

Sources: New York Secretary of State