Name: | 1226 SECOND AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1985 (40 years ago) |
Entity Number: | 1000534 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 1226 SECOND AVE, NEW YORK, NY, United States, 10065 |
Contact Details
Phone +1 212-758-1775
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HMHVP46MAXJ6 | 2022-06-22 | 1226 2ND AVE FRNT, NEW YORK, NY, 10065, 6727, USA | 1226 2ND AVE FRNT, NEW YORK, NY, 10065, 6727, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | PRIMOLA RESTAURANT |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-30 |
Initial Registration Date | 2021-03-24 |
Entity Start Date | 1985-05-25 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DJULIANO ZULIANI |
Role | PRESIDENT |
Address | 1226 SECOND AVENUE, NEW YORK, NY, 10065, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DJULIANO ZULIANI |
Role | PRESIDENT |
Address | 1226 SECOND AVENUE, NEW YORK, NY, 10065, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
DJULIANO ZULIANI | Chief Executive Officer | 1226 SECOND AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1226 SECOND AVE, NEW YORK, NY, United States, 10065 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-107412 | No data | Alcohol sale | 2022-11-03 | 2022-11-03 | 2024-11-30 | 1226 2ND AVENUE, NEW YORK, New York, 10021 | Restaurant |
1167555-DCA | Inactive | Business | 2006-03-23 | No data | 2020-04-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-29 | 2009-05-12 | Address | 1226 SECOND AVE, NEW YORK, NY, 10021, 6727, USA (Type of address: Principal Executive Office) |
2003-04-29 | 2009-05-12 | Address | 1226 SECOND AVE, NEW YORK, NY, 10021, 6727, USA (Type of address: Chief Executive Officer) |
2003-04-29 | 2009-05-12 | Address | 1226 SECOND AVE, NEW YORK, NY, 10021, 6727, USA (Type of address: Service of Process) |
1995-04-20 | 2003-04-29 | Address | 1226 2 AVENUE, NEW YORK, NY, 10021, 6727, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 2003-04-29 | Address | 1226 2 AVENUE, NEW YORK, NY, 10021, 6727, USA (Type of address: Service of Process) |
1995-04-20 | 2003-04-29 | Address | 1226 2 AVENUE, NEW YORK, NY, 10021, 6727, USA (Type of address: Principal Executive Office) |
1985-05-29 | 1995-04-20 | Address | 425 NORTHERN BLVD., GREAT, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130710002298 | 2013-07-10 | BIENNIAL STATEMENT | 2013-05-01 |
110527002464 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090512002696 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
070514002395 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050620002172 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
030429002324 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010509002562 | 2001-05-09 | BIENNIAL STATEMENT | 2001-05-01 |
990520002432 | 1999-05-20 | BIENNIAL STATEMENT | 1999-05-01 |
970527002527 | 1997-05-27 | BIENNIAL STATEMENT | 1997-05-01 |
950420002114 | 1995-04-20 | BIENNIAL STATEMENT | 1993-05-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-10-02 | No data | 1226 2ND AVE, Manhattan, NEW YORK, NY, 10065 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-24 | No data | 1226 2ND AVE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174537 | SWC-CIN-INT | CREDITED | 2020-04-10 | 485.1000061035156 | Sidewalk Cafe Interest for Consent Fee |
3164753 | SWC-CON-ONL | CREDITED | 2020-03-03 | 7436.9501953125 | Sidewalk Cafe Consent Fee |
3015329 | SWC-CIN-INT | INVOICED | 2019-04-10 | 474.17999267578125 | Sidewalk Cafe Interest for Consent Fee |
2998103 | SWC-CON-ONL | INVOICED | 2019-03-06 | 7269.740234375 | Sidewalk Cafe Consent Fee |
2777414 | RENEWAL | INVOICED | 2018-04-17 | 510 | Two-Year License Fee |
2777415 | SWC-CON | INVOICED | 2018-04-17 | 445 | Petition For Revocable Consent Fee |
2773634 | SWC-CIN-INT | INVOICED | 2018-04-10 | 465.3599853515625 | Sidewalk Cafe Interest for Consent Fee |
2752472 | SWC-CON-ONL | INVOICED | 2018-03-01 | 7134.2001953125 | Sidewalk Cafe Consent Fee |
2673778 | LL VIO | INVOICED | 2017-10-05 | 250 | LL - License Violation |
2591446 | SWC-CIN-INT | INVOICED | 2017-04-15 | 455.7900085449219 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-10-02 | Pleaded | SEPARATION > 30'' HIGH / IMPROPER SERVICE | 1 | 1 | No data | No data |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State