Search icon

10TH AVENUE GROUP, INC.

Company Details

Name: 10TH AVENUE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1999 (26 years ago)
Entity Number: 2362686
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 622 TENTH AVENUE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-977-1170

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
BRUCE HOROWYTZ Agent 622 TENTH AVENUE, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 622 TENTH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-116790 No data Alcohol sale 2024-01-05 2024-01-05 2026-01-31 626 10TH AVE, NEW YORK, New York, 10036 Restaurant
1071297-DCA Inactive Business 2007-04-16 No data 2021-04-15 No data No data

History

Start date End date Type Value
1999-03-31 2024-04-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-03-31 2009-11-06 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
1999-03-31 2009-11-06 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091229000487 2009-12-29 ERRONEOUS ENTRY 2009-12-29
091106000016 2009-11-06 CERTIFICATE OF CHANGE 2009-11-06
DP-1737040 2004-09-29 DISSOLUTION BY PROCLAMATION 2004-09-29
990331000630 1999-03-31 CERTIFICATE OF INCORPORATION 1999-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-05 No data 622 10TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-23 No data 622 10TH AVE, Manhattan, NEW YORK, NY, 10036 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
3175303 SWC-CIN-INT CREDITED 2020-04-10 824.969970703125 Sidewalk Cafe Interest for Consent Fee
3164687 SWC-CON-ONL CREDITED 2020-03-03 12647.009765625 Sidewalk Cafe Consent Fee
3085694 LL VIO INVOICED 2019-09-16 250 LL - License Violation
3077443 SWC-CONADJ INVOICED 2019-08-29 18916.259765625 Sidewalk Cafe Consent Fee Manual Adjustment
3076964 SWC-CONADJ CREDITED 2019-08-27 6906.14990234375 Sidewalk Cafe Consent Fee Manual Adjustment
3077059 SWC-CON-ONL CREDITED 2019-08-27 5270.22998046875 Sidewalk Cafe Consent Fee
3077061 SWC-CON-ONL CREDITED 2019-08-27 6289.8798828125 Sidewalk Cafe Consent Fee
3019832 SWC-CON INVOICED 2019-04-18 445 Petition For Revocable Consent Fee
3019872 PLANREVIEW INVOICED 2019-04-18 310 Sidewalk Cafe Plan Review Fee
3019831 RENEWAL INVOICED 2019-04-18 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-05 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3588828505 2021-02-24 0202 PPS 622 10TH AVE, NEW YORK, NY, 10036-3004
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 551806
Loan Approval Amount (current) 551806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-3004
Project Congressional District NY-12
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 555373.84
Forgiveness Paid Date 2021-10-20
2622707203 2020-04-16 0202 PPP 622 10TH AVE, NEW YORK, NY, 10036-3004
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394147
Loan Approval Amount (current) 394147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-3004
Project Congressional District NY-12
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 397095
Forgiveness Paid Date 2021-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809335 Fair Labor Standards Act 2018-10-12 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-12
Termination Date 2019-11-25
Date Issue Joined 2018-11-30
Pretrial Conference Date 2019-04-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name PAZARAN
Role Plaintiff
Name 10TH AVENUE GROUP, INC.
Role Defendant
0309379 Civil Rights Employment 2003-11-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-11-25
Termination Date 2004-08-12
Date Issue Joined 2004-02-26
Section 2000
Sub Section E
Status Terminated

Parties

Name MCNAMARA
Role Plaintiff
Name 10TH AVENUE GROUP, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State