Search icon

174 GRAND STREET CORP.

Company Details

Name: 174 GRAND STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1995 (30 years ago)
Entity Number: 1886904
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 174 GRAND STREET, APT #1A, NEW YORK, NY, United States, 10013
Address: 174 GRAND STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-941-9119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 GRAND STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHRISTOPHER ONIEAL Chief Executive Officer 341 PARK AVENUE, HOBOKEN, NJ, United States, 07030

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-129810 No data Alcohol sale 2023-06-16 2023-06-16 2025-06-30 174 GRAND STREET, NEW YORK, New York, 10013 Restaurant
1218544-DCA Inactive Business 2006-02-02 No data 2018-12-15 No data No data

History

Start date End date Type Value
1999-02-24 2009-02-12 Address 1332 PROSPECT AVE., PLAINFIELD, NJ, 07060, USA (Type of address: Chief Executive Officer)
1999-02-24 2018-11-26 Address 174 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1995-01-20 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-20 1999-02-24 Address 174 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181126002027 2018-11-26 BIENNIAL STATEMENT 2017-01-01
110207002022 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090212002759 2009-02-12 BIENNIAL STATEMENT 2009-01-01
050504002568 2005-05-04 BIENNIAL STATEMENT 2005-01-01
030117002418 2003-01-17 BIENNIAL STATEMENT 2003-01-01
990224002434 1999-02-24 BIENNIAL STATEMENT 1999-01-01
950120000312 1995-01-20 CERTIFICATE OF INCORPORATION 1995-01-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-20 No data 174 GRAND ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-06 No data 174 GRAND ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-21 No data 174 GRAND ST, Manhattan, NEW YORK, NY, 10013 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
2773495 SWC-CIN-INT INVOICED 2018-04-10 315.510009765625 Sidewalk Cafe Interest for Consent Fee
2752524 SWC-CON-ONL INVOICED 2018-03-01 4836.740234375 Sidewalk Cafe Consent Fee
2664816 SWC-CIN-INT INVOICED 2017-09-12 309 Sidewalk Cafe Interest for Consent Fee
2664815 SWC-CON-ONL INVOICED 2017-09-12 4737.259765625 Sidewalk Cafe Consent Fee
2664814 SWC-CON CREDITED 2017-09-12 445 Petition For Revocable Consent Fee
2664813 LICENSE CREDITED 2017-09-12 510 Sidewalk Cafe License Fee
2593202 RENEWAL INVOICED 2017-04-19 510 Two-Year License Fee
2593203 SWC-CON CREDITED 2017-04-19 445 Petition For Revocable Consent Fee
2322003 SWC-CIN-INT INVOICED 2016-04-10 302.6400146484375 Sidewalk Cafe Interest for Consent Fee
2286884 SWC-CON-ONL INVOICED 2016-02-27 4639.81982421875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6045468403 2021-02-10 0202 PPP 174 Grand St, New York, NY, 10013-3761
Loan Status Date 2024-03-09
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46769
Loan Approval Amount (current) 46769
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3761
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106559 Americans with Disabilities Act - Other 2021-08-03 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-03
Termination Date 2022-05-20
Section 1331
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name 174 GRAND STREET CORP.
Role Defendant
1801779 Americans with Disabilities Act - Other 2018-02-27 want of prosecution
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-27
Termination Date 2018-07-11
Section 1331
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name 174 GRAND STREET CORP.
Role Defendant
1709806 Americans with Disabilities Act - Other 2017-12-14 want of prosecution
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-14
Termination Date 2018-02-26
Section 1218
Sub Section 8
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name 174 GRAND STREET CORP.
Role Defendant
1703869 Americans with Disabilities Act - Other 2017-05-22 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-22
Termination Date 2018-04-16
Section 1218
Sub Section 8
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name 174 GRAND STREET CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State