Search icon

1490 REST. INC.

Company Details

Name: 1490 REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1996 (29 years ago)
Entity Number: 2001570
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 80 8TH AVE, SUITE 307, NEW YORK, NY, United States, 10011
Principal Address: C/O DOC WATSONS, 1490 SECOND AVE., NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-676-4817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CAVANAGH Chief Executive Officer C/O DOC WATSONS, 1490 SECOND AVE., NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
RICHARD L. COHN, ESQ. DOS Process Agent 80 8TH AVE, SUITE 307, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
0952606-DCA Inactive Business 2005-02-28 2021-09-15

History

Start date End date Type Value
1996-02-20 2022-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-20 2000-06-23 Address 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120316002818 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100225002196 2010-02-25 BIENNIAL STATEMENT 2010-02-01
040129002111 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020131002532 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000623002026 2000-06-23 BIENNIAL STATEMENT 2000-02-01
960220000290 1996-02-20 CERTIFICATE OF INCORPORATION 1996-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-02 No data 1490 2ND AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 1490 2ND AVE, Manhattan, NEW YORK, NY, 10075 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
3175280 SWC-CIN-INT CREDITED 2020-04-10 293.25 Sidewalk Cafe Interest for Consent Fee
3164650 SWC-CON-ONL CREDITED 2020-03-03 4495.77978515625 Sidewalk Cafe Consent Fee
3121869 SWC-CIN-INT INVOICED 2019-12-02 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3085051 RENEWAL INVOICED 2019-09-16 510 Two-Year License Fee
3085052 SWC-CON INVOICED 2019-09-16 445 Petition For Revocable Consent Fee
3015623 SWC-CIN-INT INVOICED 2019-04-10 286.6499938964844 Sidewalk Cafe Interest for Consent Fee
2997974 SWC-CON-ONL INVOICED 2019-03-06 4394.7001953125 Sidewalk Cafe Consent Fee
2773741 SWC-CIN-INT INVOICED 2018-04-10 281.30999755859375 Sidewalk Cafe Interest for Consent Fee
2752326 SWC-CON-ONL INVOICED 2018-03-01 4312.759765625 Sidewalk Cafe Consent Fee
2661876 RENEWAL INVOICED 2017-09-01 510 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6471318407 2021-02-10 0202 PPS 1490 rest inc, New York, NY, 10075
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158004
Loan Approval Amount (current) 158004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10075
Project Congressional District NY-10
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159509.43
Forgiveness Paid Date 2022-01-28
4254597702 2020-05-01 0202 PPP 1490 rest inc, New York, NY, 10075
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161905
Loan Approval Amount (current) 161905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10075-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162948.39
Forgiveness Paid Date 2020-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109640 Americans with Disabilities Act - Other 2021-11-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2021-11-20
Termination Date 2022-05-03
Date Issue Joined 2022-03-17
Section 1331
Status Terminated

Parties

Name VOLMAN
Role Plaintiff
Name 1490 REST. INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State