Search icon

RESTAURANT 597 INC.

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)
1994-04-18 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-18 2024-07-18 Address 597 HUDSON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

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
120531003280 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100427002812 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080429002422 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060413003494 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040428002474 2004-04-28 BIENNIAL STATEMENT 2004-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-10 No data 597 HUDSON ST, 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
2016-03-18 No data 597 HUDSON ST, 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
2014-09-24 No data 597 HUDSON ST, 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
2014-08-01 No data 597 HUDSON ST, 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2096337710 2020-05-01 0202 PPP 597 Hudson St, New York, NY, 10014
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188137
Loan Approval Amount (current) 188137
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 25
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 Unanswered
Forgiveness Amount 189990.99
Forgiveness Paid Date 2021-04-29
9311738507 2021-03-12 0202 PPS 597 Hudson St, New York, NY, 10014-1876
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) 263392
Loan Approval Amount (current) 263392
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, 10014-1876
Project Congressional District NY-10
Number of Employees 23
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 Unanswered
Forgiveness Amount 265872.86
Forgiveness Paid Date 2022-02-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902178 Fair Labor Standards Act 2019-03-08 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 2019-03-08
Termination Date 2019-10-28
Date Issue Joined 2019-05-16
Section 0201
Sub Section DO
Status Terminated

Parties

Name ADORNO SANCHEZ,
Role Plaintiff
Name RESTAURANT 597 INC.
Role Defendant
2204878 Fair Labor Standards Act 2022-06-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-10
Termination Date 2023-03-22
Date Issue Joined 2022-08-15
Pretrial Conference Date 2022-11-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name MORAN
Role Plaintiff
Name RESTAURANT 597 INC.
Role Defendant
1402945 Fair Labor Standards Act 2014-04-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-25
Termination Date 2014-12-03
Date Issue Joined 2014-06-11
Pretrial Conference Date 2014-10-02
Section 0201
Sub Section DO
Status Terminated

Parties

Name KAITOVA
Role Plaintiff
Name RESTAURANT 597 INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State