Search icon

449 RESTAURANT, INC.

Company Details

Name: 449 RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1990 (35 years ago)
Entity Number: 1440798
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 449 THIRD AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 449 THIRD AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-213-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KAPETANOS Chief Executive Officer 449 THIRD AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 449 THIRD AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-110669 No data Alcohol sale 2022-11-17 2022-11-17 2024-10-31 449 3RD AVENUE, NEW YORK, New York, 10016 Restaurant
0924875-DCA Inactive Business 2005-05-13 No data 2020-01-03 No data No data

History

Start date End date Type Value
2023-06-02 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-29 1996-05-10 Address 449 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-12-29 1996-05-10 Address 449 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1990-04-20 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140725002195 2014-07-25 BIENNIAL STATEMENT 2014-04-01
100517003201 2010-05-17 BIENNIAL STATEMENT 2010-04-01
080508003120 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060505002762 2006-05-05 BIENNIAL STATEMENT 2006-04-01
040506002596 2004-05-06 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3150534 DCA-SUS CREDITED 2020-01-30 460 Suspense Account
3150533 PROCESSING INVOICED 2020-01-30 50 License Processing Fee
3015107 SWC-CIN-INT INVOICED 2019-04-10 1537.800048828125 Sidewalk Cafe Interest for Consent Fee
2997966 SWC-CON-ONL INVOICED 2019-03-06 23575.330078125 Sidewalk Cafe Consent Fee
2773726 SWC-CIN-INT INVOICED 2018-04-10 1509.1199951171875 Sidewalk Cafe Interest for Consent Fee
2752313 SWC-CON-ONL INVOICED 2018-03-01 23135.75 Sidewalk Cafe Consent Fee
2628666 RENEWAL CREDITED 2017-06-21 510 Two-Year License Fee
2628667 SWC-CON INVOICED 2017-06-21 445 Petition For Revocable Consent Fee
2628668 PLAN-FEE-EN INVOICED 2017-06-21 1210 Department of City Planning Fee
2620634 NGC INVOICED 2017-06-06 20 No Good Check Fee

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
99800.00
Total Face Value Of Loan:
99800.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1019000.00
Date:
2020-05-02
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:
158300.00
Total Face Value Of Loan:
158300.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99800
Current Approval Amount:
99800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
101053.04
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
158300
Current Approval Amount:
158300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
122742.59

Court Cases

Court Case Summary

Filing Date:
2018-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DUNBAR
Party Role:
Plaintiff
Party Name:
449 RESTAURANT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PARRA HERRERA,
Party Role:
Plaintiff
Party Name:
449 RESTAURANT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JUAREZ
Party Role:
Plaintiff
Party Name:
449 RESTAURANT, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State