Search icon

SHIRT RESTAURANT CORP.

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)
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)
2002-05-07 2008-07-28 Address 1305 MADISON AVE, NEW YORK, NY, 10128, 1327, USA (Type of address: Chief Executive Officer)
2002-05-07 2006-06-12 Address 1305 MADISON AVE, NEW YORK, NY, 10128, 1327, USA (Type of address: Principal Executive Office)
1986-05-15 2025-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-15 2014-06-25 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
060612002528 2006-06-12 BIENNIAL STATEMENT 2006-05-01
020507002645 2002-05-07 BIENNIAL STATEMENT 2002-05-01
B359444-7 1986-05-15 CERTIFICATE OF INCORPORATION 1986-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-22 No data 1305 MADISON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-16 No data 1305 MADISON AVE, Manhattan, NEW YORK, NY, 10128 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-07 No data 1305 MADISON AVE, Manhattan, NEW YORK, NY, 10128 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9300928510 2021-03-12 0202 PPS 1305 Madison Ave, New York, NY, 10128-1327
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422411
Loan Approval Amount (current) 422411
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, 10128-1327
Project Congressional District NY-12
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 424687.8
Forgiveness Paid Date 2021-10-04
7146107702 2020-05-01 0202 PPP 1305 MADISON AVENUE FRONT, NEW YORK, NY, 10128
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314200
Loan Approval Amount (current) 314200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10128-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316189.93
Forgiveness Paid Date 2020-12-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State