Search icon

316 WEST 49TH RESTAURANT CORP.

Company Details

Name: 316 WEST 49TH RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1995 (30 years ago)
Entity Number: 1947410
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 316 WEST 49TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLATAFORMA PROFIT SHARING PLAN & TRUST 2011 133849850 2012-06-21 316 WEST 49TH RESTAURANT CORP. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 722110
Sponsor’s telephone number 2122450505
Plan sponsor’s DBA name CHURRASCARIA PLATAFORMA
Plan sponsor’s address 316 WEST 49TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133849850
Plan administrator’s name 316 WEST 49TH RESTAURANT CORP.
Plan administrator’s address 316 WEST 49TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2122450505

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing WILLIAM CLEMANS
PLATAFORMA PROFIT SHARING PLAN & TRUST 2011 133849850 2012-06-21 316 WEST 49TH RESTAURANT CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 722110
Sponsor’s telephone number 2122450505
Plan sponsor’s DBA name CHURRASCARIA PLATAFORMA
Plan sponsor’s address 316 WEST 49TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133849850
Plan administrator’s name 316 WEST 49TH RESTAURANT CORP.
Plan administrator’s address 316 WEST 49TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2122450505

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing WILLIAM CLEMANS

Chief Executive Officer

Name Role Address
JOSE LUIS GOMES Chief Executive Officer 316 WEST 49TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CHURRASCARIA PLATAFORMA DOS Process Agent 316 WEST 49TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129871 Alcohol sale 2023-08-09 2023-08-09 2025-08-31 316 W 49TH STREET, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
1995-08-14 1999-11-03 Address C/O GEORGE KARP, ESQ., 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090918002190 2009-09-18 BIENNIAL STATEMENT 2009-08-01
070828002768 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051011002378 2005-10-11 BIENNIAL STATEMENT 2005-08-01
010816002504 2001-08-16 BIENNIAL STATEMENT 2001-08-01
991103002167 1999-11-03 BIENNIAL STATEMENT 1999-08-01
950814000059 1995-08-14 CERTIFICATE OF INCORPORATION 1995-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8827438300 2021-01-30 0202 PPS 316 W 49th St, New York, NY, 10019-7391
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1343699
Loan Approval Amount (current) 1343699
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10019-7391
Project Congressional District NY-12
Number of Employees 83
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1356277.52
Forgiveness Paid Date 2022-01-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State