Search icon

68 PERRY STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 68 PERRY STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1961 (64 years ago)
Entity Number: 136171
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 331 W 4TH ST, NEW YORK, NY, United States, 10014
Principal Address: 331 WEST 4TH ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM P O'DONNELL Chief Executive Officer 331 WEST 4TH ST, NEW YORK, NY, United States, 10014

Agent

Name Role Address
ELIZABETH MCGRATH Agent 331 W 4TH ST, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 W 4TH ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2007-04-11 2017-03-28 Address 331 W 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1997-04-14 2007-04-11 Address 725 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1995-05-31 2005-04-08 Address 331 W 4TH ST., NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-05-31 2005-04-08 Address 331 W 4TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1961-03-14 1997-04-14 Address 725 NOSTRAND AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501061541 2019-05-01 BIENNIAL STATEMENT 2019-03-01
170328000529 2017-03-28 CERTIFICATE OF CHANGE 2017-03-28
150403006542 2015-04-03 BIENNIAL STATEMENT 2015-03-01
130415006016 2013-04-15 BIENNIAL STATEMENT 2013-03-01
090318002576 2009-03-18 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3162606 SWC-CON INVOICED 2020-02-26 445 Petition For Revocable Consent Fee
3162608 PLANREVIEW INVOICED 2020-02-26 310 Sidewalk Cafe Plan Review Fee
3162607 SEC-DEP-UN INVOICED 2020-02-26 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3162585 LICENSE INVOICED 2020-02-26 510 Sidewalk Cafe License Fee

Trademarks Section

Serial Number:
85506370
Mark:
CORNER BISTRO
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-12-30
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
CORNER BISTRO

Goods And Services

For:
Bar services; Restaurant services
First Use:
1961-03-14
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85506351
Mark:
CORNER BISTRO
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-12-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CORNER BISTRO

Goods And Services

For:
Bar services; Restaurant services
First Use:
1961-03-14
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151905.56
Current Approval Amount:
151905.56
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
152922.48
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
180800.29
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182091

Court Cases

Court Case Summary

Filing Date:
2012-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SAUCEDO
Party Role:
Plaintiff
Party Name:
68 PERRY STREET CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State