Search icon

352 RESTAURANT CORP.

Company Details

Name: 352 RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1994 (31 years ago)
Entity Number: 1864877
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 352 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-268-8930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 352 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NIALL CONROY Chief Executive Officer 352 SEVENTH AVE., NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131486 No data Alcohol sale 2023-09-01 2023-09-01 2025-09-30 352 7TH AVENUE, NEW YORK, New York, 10001 Restaurant
0423-23-131502 No data Alcohol sale 2023-09-01 2023-09-01 2025-09-30 352 7TH AVENUE, NEW YORK, New York, 10001 Additional Bar
1320701-DCA Inactive Business 2009-06-02 No data 2021-04-15 No data No data

History

Start date End date Type Value
2006-12-04 2012-12-11 Address 350 SEVENTH AVENUE / SUITE 702, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-12-04 2014-11-17 Address 75 SICKLETON ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2006-12-04 2012-12-11 Address 350 SEVENTH AVENUE / SUITE 702, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-12-06 2006-12-04 Address 75 SICKLETON RD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2000-12-06 2006-12-04 Address 352 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221021001212 2022-10-21 BIENNIAL STATEMENT 2020-11-01
141117006557 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121211002160 2012-12-11 BIENNIAL STATEMENT 2012-11-01
081104002892 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061204002709 2006-12-04 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175089 SWC-CIN-INT CREDITED 2020-04-10 531.6900024414062 Sidewalk Cafe Interest for Consent Fee
3164932 SWC-CON-ONL CREDITED 2020-03-03 8151.22998046875 Sidewalk Cafe Consent Fee
3015779 SWC-CIN-INT INVOICED 2019-04-10 519.719970703125 Sidewalk Cafe Interest for Consent Fee
3002286 RENEWAL INVOICED 2019-03-14 510 Two-Year License Fee
3002287 SWC-CON INVOICED 2019-03-14 445 Petition For Revocable Consent Fee
2998320 SWC-CON-ONL INVOICED 2019-03-06 7967.97021484375 Sidewalk Cafe Consent Fee
2992010 SWC-CIN-INT INVOICED 2019-02-28 510.04998779296875 Sidewalk Cafe Interest for Consent Fee
2773834 SWC-CIN-INT CREDITED 2018-04-10 510.05999755859375 Sidewalk Cafe Interest for Consent Fee
2752708 SWC-CON-ONL INVOICED 2018-03-01 7819.39990234375 Sidewalk Cafe Consent Fee
2591055 SWC-CIN-INT INVOICED 2017-04-15 499.55999755859375 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
666725.50
Total Face Value Of Loan:
666725.50
Date:
2020-05-03
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:
476232.50
Total Face Value Of Loan:
476232.50

Trademarks Section

Serial Number:
76556756
Mark:
MUSTANG HARRY'S FINE FOODS & SPIRITS
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2003-10-22
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
MUSTANG HARRY'S FINE FOODS & SPIRITS

Goods And Services

For:
restaurant and bar services providing food and drink
First Use:
1995-10-19
International Classes:
043 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
476232.5
Current Approval Amount:
476232.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257421.42
Date Approved:
2021-04-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
666725.5
Current Approval Amount:
666725.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 14 Mar 2025

Sources: New York Secretary of State