Search icon

SACROP RESTAURANT CORP.

Company Details

Name: SACROP RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1999 (26 years ago)
Entity Number: 2347472
ZIP code: 10025
County: Queens
Place of Formation: New York
Address: 968 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUMBERTO TITO Chief Executive Officer 968 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 968 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123583 Alcohol sale 2023-10-24 2023-10-24 2025-10-31 968 AMSTERDAM AVE, NEW YORK, NY, 10025 Restaurant

History

Start date End date Type Value
1999-02-19 2001-05-29 Address 968 AMSTERDAM AVENUE, STORE #8, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030310002292 2003-03-10 BIENNIAL STATEMENT 2003-02-01
010529002060 2001-05-29 BIENNIAL STATEMENT 2001-02-01
990219000069 1999-02-19 CERTIFICATE OF INCORPORATION 1999-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-08 No data 968 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 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
2745691 PL VIO INVOICED 2018-02-20 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-08 Pleaded RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4020688001 2020-06-25 0202 PPP 968 AMSTERDAM AVE, NEW YORK, NY, 10025
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26467
Loan Approval Amount (current) 26467
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, 10025-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26848.86
Forgiveness Paid Date 2021-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909940 Fair Labor Standards Act 2019-10-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2019-10-28
Termination Date 2020-03-20
Date Issue Joined 2019-12-23
Section 0201
Sub Section DO
Status Terminated

Parties

Name RAMIREZ,
Role Plaintiff
Name SACROP RESTAURANT CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State