Search icon

47TH ST. FOOD, INC.

Company Details

Name: 47TH ST. FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1995 (30 years ago)
Entity Number: 1964906
ZIP code: 00000
County: New York
Place of Formation: New York
Address: SEVEN WEST 47TH STREET, NEW YORK, NY, United States, 00000
Principal Address: 7 W 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX RACHOWIN Chief Executive Officer 7 W 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SEVEN WEST 47TH STREET, NEW YORK, NY, United States, 00000

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141321 Alcohol sale 2023-10-25 2023-10-25 2025-03-31 7 W 47TH STREET, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2022-08-17 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-16 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
010925002283 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991108002029 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971209002107 1997-12-09 BIENNIAL STATEMENT 1997-10-01
951016000364 1995-10-16 CERTIFICATE OF INCORPORATION 1995-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9477738300 2021-01-30 0202 PPS 7 W 47th St, New York, NY, 10036-3324
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264323
Loan Approval Amount (current) 264323
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-3324
Project Congressional District NY-12
Number of Employees 32
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267050.08
Forgiveness Paid Date 2022-02-17
1401087710 2020-05-01 0202 PPP 7 W 47TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 32
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202319.33
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804281 Fair Labor Standards Act 2018-05-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-05-14
Termination Date 2019-08-13
Date Issue Joined 2018-06-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name MORENO FLORES,
Role Plaintiff
Name 47TH ST. FOOD, INC.
Role Defendant
1005746 Fair Labor Standards Act 2010-07-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-29
Termination Date 2013-03-18
Date Issue Joined 2011-05-17
Pretrial Conference Date 2010-12-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name MORALES,
Role Plaintiff
Name 47TH ST. FOOD, INC.
Role Defendant
2201008 Fair Labor Standards Act 2022-02-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-04
Termination Date 2022-02-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name DOE,
Role Plaintiff
Name 47TH ST. FOOD, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State