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 (30 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)
2000-12-06 2006-12-04 Address 352 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-11-02 2000-12-06 Address 352 SEVENTH AVENUE, NEW YORK, NY, 00000, 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
041230002280 2004-12-30 BIENNIAL STATEMENT 2004-11-01
001206002084 2000-12-06 BIENNIAL STATEMENT 2000-11-01
941102000275 1994-11-02 CERTIFICATE OF INCORPORATION 1994-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-03 No data 352 7TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-27 No data 352 7TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-08 No data 352 7TH AVE, Manhattan, NEW YORK, NY, 10001 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615338807 2021-04-13 0202 PPS 352 7th Ave Frnt A, New York, NY, 10001-5012
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 180
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 666725.5
Loan Approval Amount (current) 666725.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
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, 10001-5012
Project Congressional District NY-12
Number of Employees 57
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8567737706 2020-05-01 0202 PPP 352 7th Ave, New York, NY, 10001
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476232.5
Loan Approval Amount (current) 476232.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10001-0001
Project Congressional District NY-12
Number of Employees 57
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257421.42
Forgiveness Paid Date 2021-08-30

Date of last update: 25 Feb 2025

Sources: New York Secretary of State