Search icon

112 FRENCH, INC.

Company Details

Name: 112 FRENCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1997 (27 years ago)
Entity Number: 2193520
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2883 BROADWAY, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-531-3939

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
VLTBS7YKBKR8 2022-06-23 2883 BROADWAY, NEW YORK, NY, 10025, 7820, USA 2883 BROADWAY, NEW YORK, NY, 10025, 7820, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-25
Entity Start Date 1997-10-27
Fiscal Year End Close Date Dec 28

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SIMON OREN
Address 630 9TH AVENUE, STE 803B, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name SIMON OREN
Address 630 9TH AVENUE, STE 803B, NEW YORK, NY, 10036, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
SIMON OREN Chief Executive Officer 2883 BROADWAY, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2883 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131500 No data Alcohol sale 2023-02-06 2023-02-06 2025-02-28 2883 87 BROADWAY, NEW YORK, New York, 10025 Restaurant
1001063-DCA Inactive Business 2005-02-11 No data 2021-09-15 No data No data

History

Start date End date Type Value
1997-10-27 2021-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191024060353 2019-10-24 BIENNIAL STATEMENT 2019-10-01
171005007067 2017-10-05 BIENNIAL STATEMENT 2017-10-01
131017006691 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111025002588 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091016002172 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071126002462 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051216002499 2005-12-16 BIENNIAL STATEMENT 2005-10-01
031020002668 2003-10-20 BIENNIAL STATEMENT 2003-10-01
011011002327 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991110002732 1999-11-10 BIENNIAL STATEMENT 1999-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-24 No data 2883 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-30 No data 2883 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-12 No data 2883 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-30 No data 2883 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity 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
3174659 SWC-CIN-INT CREDITED 2020-04-10 1510.800048828125 Sidewalk Cafe Interest for Consent Fee
3164667 SWC-CON-ONL CREDITED 2020-03-03 23161.6796875 Sidewalk Cafe Consent Fee
3077540 RENEWAL INVOICED 2019-08-29 510 Two-Year License Fee
3077541 SWC-CON INVOICED 2019-08-29 445 Petition For Revocable Consent Fee
3036958 SWC-CIN-INT INVOICED 2019-05-20 1476.8399658203125 Sidewalk Cafe Interest for Consent Fee
3016642 SWC-CON CREDITED 2019-04-10 445 Petition For Revocable Consent Fee
3016643 SWC-CON-ONL INVOICED 2019-04-10 22640.939453125 Sidewalk Cafe Consent Fee
3016641 LICENSE CREDITED 2019-04-10 510 Sidewalk Cafe License Fee
2936288 SWC-CIN-INT INVOICED 2018-11-29 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773107 SWC-CIN-INT INVOICED 2018-04-10 1449.300048828125 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1468648408 2021-02-02 0202 PPS 2885 Broadway, New York, NY, 10025-7820
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 541400
Loan Approval Amount (current) 541400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10025-7820
Project Congressional District NY-12
Number of Employees 49
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 546354.18
Forgiveness Paid Date 2022-01-06
8397987206 2020-04-28 0202 PPP 2885 BROADWAY, NEW YORK, NY, 10025
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386780
Loan Approval Amount (current) 386780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10025-0001
Project Congressional District NY-13
Number of Employees 26
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 391029.28
Forgiveness Paid Date 2021-06-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State