Search icon

MICHAEL CETTA, INC.

Company Details

Name: MICHAEL CETTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1966 (59 years ago)
Entity Number: 201608
ZIP code: 10804
County: New York
Place of Formation: New York
Address: 15 WILPUTTE PLACE, NEW ROCHELLE, NY, United States, 10804

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
MICHAEL CETTA, INC. 401(K) PLAN 2012 132571106 2013-07-16 MICHAEL CETTA, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-01
Business code 722110
Sponsor’s telephone number 2126874855
Plan sponsor’s mailing address 210 EAST 46TH STREET, NEW YORK, NY, 10017
Plan sponsor’s address 210 EAST 46TH STREET, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 132571106
Plan administrator’s name MICHAEL CETTA, INC.
Plan administrator’s address 210 EAST 46TH STREET, NEW YORK, NY, 10017
Administrator’s telephone number 2126874855

Number of participants as of the end of the plan year

Active participants 91
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 82
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing SHAILESH DESAI
Valid signature Filed with authorized/valid electronic signature
MICHAEL CETTA, INC. 401(K) PLAN 2011 132571106 2012-05-02 MICHAEL CETTA, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-01
Business code 722110
Sponsor’s telephone number 2126874855
Plan sponsor’s mailing address 210 EAST 46TH STREET, NEW YORK, NY, 10017
Plan sponsor’s address 210 EAST 46TH STREET, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 132571106
Plan administrator’s name MICHAEL CETTA, INC.
Plan administrator’s address 210 EAST 46TH STREET, NEW YORK, NY, 10017
Administrator’s telephone number 2126874855

Number of participants as of the end of the plan year

Active participants 83
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 76
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-05-02
Name of individual signing SHAILESH DESAI
Valid signature Filed with authorized/valid electronic signature
MICHAEL CETTA, INC. 401(K) PLAN 2010 132571106 2011-07-06 MICHAEL CETTA, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-01
Business code 722110
Sponsor’s telephone number 2126874855
Plan sponsor’s mailing address 210 EAST 46TH STREET, NEW YORK, NY, 10017
Plan sponsor’s address 210 EAST 46TH STREET, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 132571106
Plan administrator’s name MICHAEL CETTA, INC.
Plan administrator’s address 210 EAST 46TH STREET, NEW YORK, NY, 10017
Administrator’s telephone number 2126874855

Number of participants as of the end of the plan year

Active participants 87
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 50
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing STEVEN CETTA
Valid signature Filed with authorized/valid electronic signature
MICHAEL CETTA, INC. 401(K) PLAN 2009 132571106 2010-06-18 MICHAEL CETTA, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-01
Business code 722110
Sponsor’s telephone number 2126874855
Plan sponsor’s mailing address 210 EAST 46TH STREET, NEW YORK, NY, 10017
Plan sponsor’s address 210 EAST 46TH STREET, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 132571106
Plan administrator’s name MICHAEL CETTA, INC.
Plan administrator’s address 210 EAST 46TH STREET, NEW YORK, NY, 10017
Administrator’s telephone number 2126874855

Number of participants as of the end of the plan year

Active participants 92
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 48
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-18
Name of individual signing STEVEN CETTA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O REID A. ROSEN, ESQ. DOS Process Agent 15 WILPUTTE PLACE, NEW ROCHELLE, NY, United States, 10804

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108849 Alcohol sale 2024-02-01 2024-02-01 2026-02-28 210 E 46TH STREET, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
1966-08-25 2012-06-18 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120618000416 2012-06-18 CERTIFICATE OF AMENDMENT 2012-06-18
C245387-1 1997-03-20 ASSUMED NAME CORP AMENDMENT 1997-03-20
C243646-2 1997-02-03 ASSUMED NAME CORP INITIAL FILING 1997-02-03
575146-4 1966-08-25 CERTIFICATE OF INCORPORATION 1966-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3157977702 2020-05-01 0202 PPP % SPARKS STEAK HOUSE 210 East 46th Street, New York, NY, 10017
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1319632
Loan Approval Amount (current) 1319632
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, 10017-0001
Project Congressional District NY-12
Number of Employees 500
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 476776.74
Forgiveness Paid Date 2021-10-06
9433928503 2021-03-12 0202 PPS 210 E 46th St % Sparks Steak House, New York, NY, 10017-2915
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1847485
Loan Approval Amount (current) 1847485
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, 10017-2915
Project Congressional District NY-12
Number of Employees 96
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1856619.52
Forgiveness Paid Date 2022-07-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State