Search icon

BAR GIACOSA CORP.

Company Details

Name: BAR GIACOSA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1992 (33 years ago)
Entity Number: 1626435
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 268 SIXTH AVE, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-982-2498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 268 SIXTH AVE, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
GIOVANNI TOGNOZZI Chief Executive Officer 268 SIXTH AVE, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0240-21-122988 No data Alcohol sale 2023-10-31 2023-10-31 2025-10-31 268 AVENUE OF THE AMERICAS, NEW YORK, New York, 10014 Restaurant
0240-23-139730 No data Alcohol sale 2023-04-25 2023-04-25 2025-03-31 268 270 6TH AVE, NEW YORK, New York, 10014 Restaurant
2062938-DCA Inactive Business 2017-12-11 No data 2019-12-15 No data No data
2029491-DCA Inactive Business 2015-10-14 No data 2017-04-15 No data No data
1097155-DCA Inactive Business 2006-02-01 No data 2022-04-15 No data No data
0895550-DCA Inactive Business 1995-01-21 No data 2003-02-28 No data No data

History

Start date End date Type Value
1996-10-02 2008-04-21 Address 268 SIXTH AVE, NEW YORK, NY, 10014, 4721, USA (Type of address: Chief Executive Officer)
1992-04-06 1996-10-02 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140804002097 2014-08-04 BIENNIAL STATEMENT 2014-04-01
120515002705 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100415002917 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080421002207 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060407003013 2006-04-07 BIENNIAL STATEMENT 2006-04-01
020401002091 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000426002391 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980422002657 1998-04-22 BIENNIAL STATEMENT 1998-04-01
961002002273 1996-10-02 BIENNIAL STATEMENT 1996-04-01
920406000281 1992-04-06 CERTIFICATE OF INCORPORATION 1992-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-05 No data 268 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-30 No data 268 6TH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-09 No data 268 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-04 No data 268 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10014 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
3175282 SWC-CIN-INT CREDITED 2020-04-10 1299.0899658203125 Sidewalk Cafe Interest for Consent Fee
3164700 SWC-CON-ONL CREDITED 2020-03-03 19915.900390625 Sidewalk Cafe Consent Fee
3158521 RENEWAL INVOICED 2020-02-13 510 Two-Year License Fee
3158522 SWC-CON CREDITED 2020-02-13 445 Petition For Revocable Consent Fee
3046663 LL VIO INVOICED 2019-06-14 250 LL - License Violation
2998049 SWC-CON-ONL INVOICED 2019-03-06 19468.130859375 Sidewalk Cafe Consent Fee
2775978 SWC-CON INVOICED 2018-04-13 445 Petition For Revocable Consent Fee
2775977 RENEWAL INVOICED 2018-04-13 510 Two-Year License Fee
2752391 SWC-CON-ONL INVOICED 2018-03-01 19105.130859375 Sidewalk Cafe Consent Fee
2732466 DCA-SUS CREDITED 2018-01-23 460 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-05 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9527557406 2020-05-20 0202 PPP 268 6th Avenue, NEW YORK, NY, 10014
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302215
Loan Approval Amount (current) 302215
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, 10014-0001
Project Congressional District NY-10
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 305620.96
Forgiveness Paid Date 2021-07-12
6886318409 2021-02-11 0202 PPS 268 Avenue of the Americas, New York, NY, 10014-4721
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 426580
Loan Approval Amount (current) 426580
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, 10014-4721
Project Congressional District NY-10
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 431259.82
Forgiveness Paid Date 2022-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901138 Fair Labor Standards Act 2019-02-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-06
Termination Date 2020-06-01
Date Issue Joined 2019-08-26
Pretrial Conference Date 2019-05-23
Section 0216
Sub Section (B
Status Terminated

Parties

Name TURBAN,
Role Plaintiff
Name BAR GIACOSA CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State