Search icon

LE-SE AMSTERDAM 732 RESTAURANT, INC.

Company Details

Name: LE-SE AMSTERDAM 732 RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1989 (36 years ago)
Entity Number: 1325596
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 2 DANFRED ST, DANBURY, CT, United States, 06810
Address: 732 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-749-4358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE S. SEINFELD Chief Executive Officer 732 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 732 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
1138270-DCA Inactive Business 2005-02-17 2020-03-07
1079264-DCA Inactive Business 2001-05-03 2004-12-31

Filings

Filing Number Date Filed Type Effective Date
050315002521 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030220002757 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010315002681 2001-03-15 BIENNIAL STATEMENT 2001-02-01
B740848-3 1989-02-13 CERTIFICATE OF INCORPORATION 1989-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-02 No data 732 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-16 No data 732 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity 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
3175297 SWC-CIN-INT CREDITED 2020-04-10 289.8299865722656 Sidewalk Cafe Interest for Consent Fee
3164730 SWC-CON-ONL CREDITED 2020-03-03 4443.259765625 Sidewalk Cafe Consent Fee
3121136 RENEWAL INVOICED 2019-11-30 510 Two-Year License Fee
3121137 SWC-CON INVOICED 2019-11-30 445 Petition For Revocable Consent Fee
3015321 SWC-CIN-INT INVOICED 2019-04-10 283.32000732421875 Sidewalk Cafe Interest for Consent Fee
2998078 SWC-CON-ONL INVOICED 2019-03-06 4343.35986328125 Sidewalk Cafe Consent Fee
2773178 SWC-CIN-INT INVOICED 2018-04-10 278.0400085449219 Sidewalk Cafe Interest for Consent Fee
2752424 SWC-CON-ONL INVOICED 2018-03-01 4262.3798828125 Sidewalk Cafe Consent Fee
2724202 DCA-SUS CREDITED 2018-01-02 445 Suspense Account
2717587 SWC-CON CREDITED 2017-12-29 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4259667110 2020-04-13 0202 PPP 732 Amsterdam Avenue, New York, NY, 10025
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131800
Loan Approval Amount (current) 131800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10025-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133240.77
Forgiveness Paid Date 2021-06-02
5464878310 2021-01-25 0202 PPS 732 Amsterdam Ave, New York, NY, 10025-6398
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185262.51
Loan Approval Amount (current) 185262.51
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
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, 10025-6398
Project Congressional District NY-12
Number of Employees 31
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187825.73
Forgiveness Paid Date 2022-06-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State