Search icon

TWO HANDS WILLIAMSBURG LLC

Company Details

Name: TWO HANDS WILLIAMSBURG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2019 (6 years ago)
Entity Number: 5491459
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 251 CHURCH ST, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZNT9KQ5DQBC1 2022-06-28 251 CHURCH ST, NEW YORK, NY, 10013, 3404, USA 251 CHURCH ST, NEW YORK, NY, 10013, 3404, USA

Business Information

Congressional District 10
Activation Date 2021-04-05
Initial Registration Date 2021-03-30
Entity Start Date 2019-12-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HENRY ROBERTS
Role CEO
Address 251 CHURCH ST, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name HENRY ROBERTS
Role CEO
Address 251 CHURCH ST, NEW YORK, NY, 10013, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TWO HANDS WILLIAMSBURG LLC DOS Process Agent 251 CHURCH ST, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108858 Alcohol sale 2024-04-19 2024-04-19 2026-04-30 266 KENT AVE, BROOKLYN, New York, 11249 Restaurant

Filings

Filing Number Date Filed Type Effective Date
190529000818 2019-05-29 CERTIFICATE OF PUBLICATION 2019-05-29
190208010361 2019-02-08 ARTICLES OF ORGANIZATION 2019-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3126017 SWC-CON INVOICED 2019-12-11 445 Petition For Revocable Consent Fee
3126019 PLANREVIEW INVOICED 2019-12-11 310 Sidewalk Cafe Plan Review Fee
3126016 LICENSE INVOICED 2019-12-11 510 Sidewalk Cafe License Fee
3126018 SEC-DEP-UN INVOICED 2019-12-11 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3031257703 2020-05-01 0202 PPP 251 CHURCH ST, NEW YORK, NY, 10013
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129410
Loan Approval Amount (current) 129410
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, 10013-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code -
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 131055.16
Forgiveness Paid Date 2021-08-12
4777688602 2021-03-20 0202 PPS 251 Church St, New York, NY, 10013-3404
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86233
Loan Approval Amount (current) 86233
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3404
Project Congressional District NY-10
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86871.51
Forgiveness Paid Date 2021-12-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State