Search icon

RESTAURANT 597 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RESTAURANT 597 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1994 (31 years ago)
Entity Number: 1813111
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 597 HUDSON ST, NEW YORK, NY, United States, 10014
Address: 597 HUDSON ST., NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-206-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANASTASIOS HATZIIOANNIDIS Chief Executive Officer 78 BANK STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 597 HUDSON ST., NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0240-21-123467 No data Alcohol sale 2023-11-21 2023-11-21 2025-11-30 597 HUDSON STREET, NEW YORK, New York, 10014 Restaurant
0918358-DCA Inactive Business 2006-01-20 No data 2020-12-15 No data No data

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 78 BANK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2022-09-20 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-16 2024-07-18 Address 78 BANK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1996-07-11 1998-04-16 Address 195-21 37TH AVE, FLUSHING, NY, 11368, USA (Type of address: Chief Executive Officer)
1996-07-11 1998-04-16 Address 597 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240718001119 2024-07-18 BIENNIAL STATEMENT 2024-07-18
200401060829 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007367 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160406006410 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140429006179 2014-04-29 BIENNIAL STATEMENT 2014-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175525 SWC-CIN-INT CREDITED 2020-04-10 797.5499877929688 Sidewalk Cafe Interest for Consent Fee
3164634 SWC-CON-ONL CREDITED 2020-03-03 12226.849609375 Sidewalk Cafe Consent Fee
2997957 SWC-CON-ONL INVOICED 2019-03-06 11951.9501953125 Sidewalk Cafe Consent Fee
2939876 RENEWAL INVOICED 2018-12-06 510 Two-Year License Fee
2939877 SWC-CON INVOICED 2018-12-06 445 Petition For Revocable Consent Fee
2752302 SWC-CON-ONL INVOICED 2018-03-01 11729.099609375 Sidewalk Cafe Consent Fee
2555845 SWC-CON-ONL INVOICED 2017-02-21 11487.8603515625 Sidewalk Cafe Consent Fee
2492730 SWC-CON CREDITED 2016-11-18 445 Petition For Revocable Consent Fee
2492729 RENEWAL INVOICED 2016-11-18 510 Two-Year License Fee
2286586 SWC-CON-ONL INVOICED 2016-02-26 11251.5703125 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
263392.00
Total Face Value Of Loan:
263392.00
Date:
2020-07-02
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:
150000.00
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:
188137.00
Total Face Value Of Loan:
188137.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263392
Current Approval Amount:
263392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265872.86
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188137
Current Approval Amount:
188137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189990.99

Court Cases

Court Case Summary

Filing Date:
2022-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RESTAURANT 597 INC.
Party Role:
Defendant
Party Name:
MORAN
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ADORNO SANCHEZ,
Party Role:
Plaintiff
Party Name:
RESTAURANT 597 INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KAITOVA
Party Role:
Plaintiff
Party Name:
RESTAURANT 597 INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State