Search icon

SHIRT RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SHIRT RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1986 (39 years ago)
Entity Number: 1082926
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 590 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 1305 MADISON AVE, @ 93RD ST, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 917-750-2204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent 590 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN MCLAUGHLIN Chief Executive Officer 1305 MADISON AVE, 93RD STREET, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-106860 No data Alcohol sale 2022-11-28 2022-11-28 2024-11-30 1305 MADISON AVENUE, NEW YORK, New York, 10128 Restaurant
1191523-DCA Inactive Business 2005-03-23 No data 2021-09-15 No data No data

History

Start date End date Type Value
2025-03-22 2025-03-22 Address 1305 MADISON AVE, 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-03-22 2025-03-22 Address 1305 MADISON AVE, 93RD STREET, NEW YORK, NY, 10128, 1327, USA (Type of address: Chief Executive Officer)
2014-06-25 2025-03-22 Address 590 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-06-09 2025-03-22 Address 1305 MADISON AVE, 93RD STREET, NEW YORK, NY, 10128, 1327, USA (Type of address: Chief Executive Officer)
2008-07-28 2010-06-09 Address 1305 MADISON AVE C, 93RD STREET, NEW YORK, NY, 10128, 1327, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250322000199 2025-03-22 BIENNIAL STATEMENT 2025-03-22
140625006263 2014-06-25 BIENNIAL STATEMENT 2014-05-01
120801002054 2012-08-01 BIENNIAL STATEMENT 2012-05-01
100609002392 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080728002236 2008-07-28 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174547 SWC-CIN-INT CREDITED 2020-04-10 211.0500030517578 Sidewalk Cafe Interest for Consent Fee
3164777 SWC-CON-ONL CREDITED 2020-03-03 3235.280029296875 Sidewalk Cafe Consent Fee
3086073 RENEWAL INVOICED 2019-09-17 510 Two-Year License Fee
3086074 SWC-CON INVOICED 2019-09-17 445 Petition For Revocable Consent Fee
3015665 SWC-CIN-INT CREDITED 2019-04-10 206.27999877929688 Sidewalk Cafe Interest for Consent Fee
2998150 SWC-CON-ONL INVOICED 2019-03-06 3162.5400390625 Sidewalk Cafe Consent Fee
2752503 SWC-CON-ONL INVOICED 2018-03-01 3103.580078125 Sidewalk Cafe Consent Fee
2667326 RENEWAL INVOICED 2017-09-18 510 Two-Year License Fee
2667327 SWC-CON CREDITED 2017-09-18 445 Petition For Revocable Consent Fee
2556080 SWC-CON-ONL INVOICED 2017-02-21 3039.739990234375 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
422411.00
Total Face Value Of Loan:
422411.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
314200.00
Total Face Value Of Loan:
314200.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
422411
Current Approval Amount:
422411
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
424687.8
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314200
Current Approval Amount:
314200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
316189.93

Court Cases

Court Case Summary

Filing Date:
2011-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NUNEZ,
Party Role:
Plaintiff
Party Name:
SHIRT RESTAURANT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State