Search icon

IL FIORISTA NOMAD LLC

Company Details

Name: IL FIORISTA NOMAD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505503
ZIP code: 60610
County: New York
Place of Formation: New York
Address: 1300 N Lake Shore Dr, Ste 12A, Chicago, IL, United States, 60610

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IL FIORISTA NOMAD LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 833821616 2024-07-10 IL FIORISTA NOMAD LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 9176562390
Plan sponsor’s address 17 W 26TH ST, NEW YORK, NY, 100101003

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
DILIP HARI DOS Process Agent 1300 N Lake Shore Dr, Ste 12A, Chicago, IL, United States, 60610

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129838 Alcohol sale 2023-09-22 2023-09-22 2025-09-30 15 W 26TH ST, NEW YORK, New York, 10010 Restaurant

History

Start date End date Type Value
2023-06-23 2025-03-02 Address 17 WEST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-03-04 2023-06-23 Address 17 WEST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021741 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230623000877 2023-06-23 BIENNIAL STATEMENT 2023-03-01
190502000306 2019-05-02 CERTIFICATE OF PUBLICATION 2019-05-02
190304010233 2019-03-04 ARTICLES OF ORGANIZATION 2019-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2033107703 2020-05-01 0202 PPP 17 W 26th St, New York, NY, 10010
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 669826.03
Loan Approval Amount (current) 669826.02
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, 10010-0001
Project Congressional District NY-12
Number of Employees 61
NAICS code 722511
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 367244.53
Forgiveness Paid Date 2022-01-06
2906698603 2021-03-16 0202 PPS 17 W 26th St, New York, NY, 10010-1003
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 734237
Loan Approval Amount (current) 734237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10010-1003
Project Congressional District NY-12
Number of Employees 61
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 731477.01
Forgiveness Paid Date 2022-04-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State