Search icon

129 EAST 15TH BAR CORP.

Company Details

Name: 129 EAST 15TH BAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098647
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 255 E 10TH ST, APT 4A, NEW YORK, NY, United States, 10009
Address: 129 E 15TH ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FGKZWKSDFUJ4 2022-04-26 129 E 15TH ST, NEW YORK, NY, 10003, 3557, USA 129 E 15TH ST, NEW YORK, NY, 10003, 3557, USA

Business Information

Doing Business As REVIVAL
Division Name 129 EAST 15TH BAR CORP
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-28
Initial Registration Date 2021-04-26
Entity Start Date 1997-01-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ILYA KANEVSKY
Address 68-39 CLYDE ST., FOREST HILLS, NY, 11375, USA
Government Business
Title PRIMARY POC
Name ILYA KANEVSKY
Address 68-39 CLYDE ST., FOREST HILLS, NY, 11375, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ERIC SHERMAN Chief Executive Officer 142 W 17TH ST, APT 5FE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
REVIVAL DOS Process Agent 129 E 15TH ST, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0370-24-105532 Alcohol sale 2024-03-11 2024-03-11 2026-03-31 129 E 15TH ST, NEW YORK, New York, 10003 Food & Beverage Business

History

Start date End date Type Value
1997-01-03 1999-02-04 Address 108 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010125002520 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990204002267 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970103000525 1997-01-03 CERTIFICATE OF INCORPORATION 1997-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6270398609 2021-03-23 0202 PPS 129 E 15th St, New York, NY, 10003-3557
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53665
Loan Approval Amount (current) 53665
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, 10003-3557
Project Congressional District NY-12
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54001
Forgiveness Paid Date 2021-11-10
1341777201 2020-04-15 0202 PPP 129 East 15thStreet, New YOrk, NY, 10003
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29300
Loan Approval Amount (current) 29300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29671.95
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: New York Secretary of State