Search icon

BRASSERIE FELIX INC.

Company Details

Name: BRASSERIE FELIX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1991 (34 years ago)
Entity Number: 1539904
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 340 WEST BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRE CATTEAU Chief Executive Officer 340 WEST BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 WEST BROADWAY, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128851 Alcohol sale 2023-05-18 2023-05-18 2025-05-31 340 WEST BROADWAY, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
1991-04-12 1995-07-17 Address 100 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111021000159 2011-10-21 ANNULMENT OF DISSOLUTION 2011-10-21
DP-1263786 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
950717002327 1995-07-17 BIENNIAL STATEMENT 1993-04-01
910412000265 1991-04-12 CERTIFICATE OF INCORPORATION 1991-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
33948 PL VIO INVOICED 2004-04-27 1000 PL - Padlock Violation
22192 PL VIO INVOICED 2003-09-11 200 PL - Padlock Violation
224535 PL VIO INVOICED 1994-02-18 3800 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2467408507 2021-02-20 0202 PPS 340 W Broadway, New York, NY, 10013-2210
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408030
Loan Approval Amount (current) 408030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10013-2210
Project Congressional District NY-10
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 412277.98
Forgiveness Paid Date 2022-03-10
6872918008 2020-06-30 0202 PPP 340 WEST BROADWAY, NEW YORK, NY, 10013-2210
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291450
Loan Approval Amount (current) 291450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-2210
Project Congressional District NY-10
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 294639.76
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907210 Fair Labor Standards Act 2019-08-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-01
Termination Date 2021-02-10
Date Issue Joined 2019-10-11
Section 0201
Sub Section DO
Status Terminated

Parties

Name SUAREZ,
Role Plaintiff
Name BRASSERIE FELIX INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State