Search icon

1226 SECOND AVENUE REALTY CORP.

Company Details

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

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

Business Information

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

Chief Executive Officer

Name Role Address
DJULIANO ZULIANI Chief Executive Officer 1226 SECOND AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1226 SECOND AVE, NEW YORK, NY, United States, 10065

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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