Search icon

326 RESTAURANT CORP.

Company Details

Name: 326 RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1964 (60 years ago)
Entity Number: 181622
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 326 WEST 46TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 326 W 46TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 326 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RAYMOND F CRONAUER Chief Executive Officer 326 W 46TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131590 Alcohol sale 2024-03-08 2024-03-08 2025-02-28 326 W 46TH STREET, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
1992-11-24 1998-10-27 Address 326 W. 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-11-24 2008-11-07 Address 326 W. 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1964-11-23 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-11-23 1993-11-16 Address 326 W. 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101202002010 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081107002450 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061115002319 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041213002696 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021017002119 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001101002529 2000-11-01 BIENNIAL STATEMENT 2000-11-01
981027002311 1998-10-27 BIENNIAL STATEMENT 1998-11-01
961127002407 1996-11-27 BIENNIAL STATEMENT 1996-11-01
931116002386 1993-11-16 BIENNIAL STATEMENT 1993-11-01
921124002614 1992-11-24 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9371828501 2021-03-12 0202 PPS 326 W 46th St 326 West 46th Street, New York, NY, 10036-3925
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 826721
Loan Approval Amount (current) 826721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60312
Servicing Lender Name Peoples Security Bank and Trust Company
Servicing Lender Address 150 N Washington Ave, SCRANTON, PA, 18503-1843
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, 10036-3925
Project Congressional District NY-12
Number of Employees 52
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 60312
Originating Lender Name Peoples Security Bank and Trust Company
Originating Lender Address SCRANTON, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 833587.38
Forgiveness Paid Date 2022-01-11
8912907003 2020-04-09 0202 PPP 326 w 46th st, NEW YORK, NY, 10036-3801
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 590500
Loan Approval Amount (current) 590500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60312
Servicing Lender Name Peoples Security Bank and Trust Company
Servicing Lender Address 150 N Washington Ave, SCRANTON, PA, 18503-1843
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, 10036-3801
Project Congressional District NY-12
Number of Employees 52
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 60312
Originating Lender Name Peoples Security Bank and Trust Company
Originating Lender Address SCRANTON, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50809.72
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704292 Fair Labor Standards Act 2017-06-07 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 2017-06-07
Termination Date 2017-09-05
Date Issue Joined 2017-06-30
Pretrial Conference Date 2017-06-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name LEMIEUX
Role Plaintiff
Name 326 RESTAURANT CORP.
Role Defendant
2201977 Americans with Disabilities Act - Other 2022-03-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-09
Termination Date 2022-06-13
Section 1210
Sub Section 1
Status Terminated

Parties

Name JUSCINSKA
Role Plaintiff
Name 326 RESTAURANT CORP.
Role Defendant
1810328 Americans with Disabilities Act - Other 2018-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2018-11-06
Termination Date 2019-07-09
Date Issue Joined 2019-01-04
Pretrial Conference Date 2019-04-12
Section 1218
Sub Section 8
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name 326 RESTAURANT CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State