Search icon

358 RESTAURANT INC.

Company Details

Name: 358 RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1967 (58 years ago)
Entity Number: 206815
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 358 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES NEARY Chief Executive Officer 358 EAST 57TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 358 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129993 Alcohol sale 2023-02-09 2023-02-09 2025-02-28 358 E 57TH STREET, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2007-02-20 2007-02-20 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2007-02-20 2007-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-02-06 2007-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-02-06 1994-03-15 Address 358 E. 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210219060126 2021-02-19 BIENNIAL STATEMENT 2021-02-01
200529060049 2020-05-29 BIENNIAL STATEMENT 2019-02-01
170201006913 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130205006128 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110304002499 2011-03-04 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1088161.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
189210.00
Total Face Value Of Loan:
189210.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135148.00
Total Face Value Of Loan:
135148.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189210
Current Approval Amount:
189210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190528.58
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135148
Current Approval Amount:
135148
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
136351.04

Court Cases

Court Case Summary

Filing Date:
2019-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JUSCINSKA
Party Role:
Plaintiff
Party Name:
358 RESTAURANT INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State