Search icon

SEVENTH AVENUE TOMATO, INC.

Company Details

Name: SEVENTH AVENUE TOMATO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1995 (29 years ago)
Entity Number: 1968866
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 209 7TH AVE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-366-4133

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH RESTIVO Chief Executive Officer 209 7TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 7TH AVE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
0936261-DCA Inactive Business 2005-01-26 2020-04-15

History

Start date End date Type Value
1995-10-27 1997-10-29 Address 209 7TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111103002967 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091002002794 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071018002549 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051209002108 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031021002751 2003-10-21 BIENNIAL STATEMENT 2003-10-01
010927002568 2001-09-27 BIENNIAL STATEMENT 2001-10-01
000223002296 2000-02-23 BIENNIAL STATEMENT 1999-10-01
971029002533 1997-10-29 BIENNIAL STATEMENT 1997-10-01
951027000604 1995-10-27 CERTIFICATE OF INCORPORATION 1995-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-24 No data 209 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-14 No data 209 7TH AVE, Manhattan, NEW YORK, NY, 10011 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
3175532 SWC-CIN-INT CREDITED 2020-04-10 729.030029296875 Sidewalk Cafe Interest for Consent Fee
3164645 SWC-CON-ONL CREDITED 2020-03-03 11176.4296875 Sidewalk Cafe Consent Fee
3015622 SWC-CIN-INT INVOICED 2019-04-10 712.6199951171875 Sidewalk Cafe Interest for Consent Fee
2997970 SWC-CON-ONL INVOICED 2019-03-06 10925.150390625 Sidewalk Cafe Consent Fee
2773548 SWC-CIN-INT INVOICED 2018-04-10 699.3300170898438 Sidewalk Cafe Interest for Consent Fee
2761203 SWC-CON CREDITED 2018-03-19 445 Petition For Revocable Consent Fee
2761202 RENEWAL INVOICED 2018-03-19 510 Two-Year License Fee
2752319 SWC-CON-ONL INVOICED 2018-03-01 10721.4501953125 Sidewalk Cafe Consent Fee
2590827 SWC-CIN-INT INVOICED 2017-04-15 684.9600219726562 Sidewalk Cafe Interest for Consent Fee
2555864 SWC-CON-ONL INVOICED 2017-02-21 10500.9296875 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-14 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2015-08-14 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data
2015-08-14 Pleaded A DOOR, WINDOW, ETC. PROJECTS BEYOND THE DESIGNATED EXTERIOR PERIMETER OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5323748607 2021-03-20 0202 PPP 209 7th Ave, New York, NY, 10011-1806
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) 20500
Loan Approval Amount (current) 20500
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, 10011-1806
Project Congressional District NY-12
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not 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 20667.42
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State