Search icon

THE HEADLESS WIDOW LLC

Company Details

Name: THE HEADLESS WIDOW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2019 (6 years ago)
Entity Number: 5473139
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 99 1ST AVENUE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 99 1ST AVENUE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2019-01-10 2019-10-03 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003000112 2019-10-03 CERTIFICATE OF CHANGE 2019-10-03
190909000536 2019-09-09 CERTIFICATE OF PUBLICATION 2019-09-09
190110010462 2019-01-10 ARTICLES OF ORGANIZATION 2019-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3167632 SEC-DEP-UN INVOICED 2020-03-09 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3167630 LICENSE INVOICED 2020-03-09 510 Sidewalk Cafe License Fee
3167633 PLANREVIEW INVOICED 2020-03-09 310 Sidewalk Cafe Plan Review Fee
3167631 SWC-CON INVOICED 2020-03-09 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1353967708 2020-05-01 0202 PPP 99 1ST AVE, NEW YORK, NY, 10003
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 999990
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 Male Owned
Veteran Unanswered
Forgiveness Amount 25219.14
Forgiveness Paid Date 2021-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300306 Americans with Disabilities Act - Other 2023-01-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-12
Termination Date 2024-02-09
Date Issue Joined 2023-09-26
Section 1331
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name THE HEADLESS WIDOW LLC
Role Defendant
2001728 Americans with Disabilities Act - Other 2020-02-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-27
Termination Date 2020-12-29
Date Issue Joined 2020-08-19
Section 1331
Status Terminated

Parties

Name RUTLEDGE
Role Plaintiff
Name THE HEADLESS WIDOW LLC
Role Defendant
2404658 Fair Labor Standards Act 2024-06-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-18
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name THE HEADLESS WIDOW LLC
Role Defendant
Name HUSSEIN,
Role Plaintiff

Date of last update: 23 Mar 2025

Sources: New York Secretary of State