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
0524-24-34931 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
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
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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-25 No data 75 VARICK ST, Manhattan, NEW YORK, NY, 10013 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1307337706 2020-05-01 0202 PPP 102 Eldridge Street, NEW YORK, NY, 10002
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271561
Loan Approval Amount (current) 271561
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 66
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274710.2
Forgiveness Paid Date 2021-07-02
3739128701 2021-03-31 0202 PPS 102 Eldridge St Apt 2B, New York, NY, 10002-5567
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143305
Loan Approval Amount (current) 143305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5567
Project Congressional District NY-10
Number of Employees 39
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 144783.51
Forgiveness Paid Date 2022-04-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State