Search icon

SCHATZI CORP.

Company Details

Name: SCHATZI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1999 (26 years ago)
Entity Number: 2429871
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 342 W. 11TH STREET, NEW YORK, NY, United States, 10014
Principal Address: WALLSE, 344 WEST 11TH ST., NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-352-2300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 342 W. 11TH STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
KURT GUTENBRUNNER Chief Executive Officer 344 W 11TH ST, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-110427 No data Alcohol sale 2024-04-25 2024-04-25 2026-04-30 342-344 W 11TH ST AKA 713 WASH, NEW YORK, New York, 10014 Restaurant
1257073-DCA Inactive Business 2007-06-04 No data 2017-09-15 No data No data

History

Start date End date Type Value
2003-10-16 2005-12-06 Address 344 WEST 11TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1999-10-18 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071004002435 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051206002311 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031016002658 2003-10-16 BIENNIAL STATEMENT 2003-10-01
991018000679 1999-10-18 CERTIFICATE OF INCORPORATION 1999-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-09 No data 342 W 11TH ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-23 No data 342 W 11TH ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-20 No data 342 W 11TH ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-08 No data 342 W 11TH ST, Manhattan, NEW YORK, NY, 10014 No 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
2591156 SWC-CIN-INT INVOICED 2017-04-15 679.7999877929688 Sidewalk Cafe Interest for Consent Fee
2556216 SWC-CON-ONL INVOICED 2017-02-21 10421.9697265625 Sidewalk Cafe Consent Fee
2322203 SWC-CIN-INT INVOICED 2016-04-10 665.8499755859375 Sidewalk Cafe Interest for Consent Fee
2287019 SWC-CON-ONL INVOICED 2016-02-27 10207.6103515625 Sidewalk Cafe Consent Fee
2171465 SWC-CONADJ INVOICED 2015-09-16 655.9600219726562 Sidewalk Cafe Consent Fee Manual Adjustment
2171048 SWC-CON INVOICED 2015-09-16 445 Petition For Revocable Consent Fee
2171047 RENEWAL INVOICED 2015-09-16 510 Two-Year License Fee
2043571 SWC-CIN-INT INVOICED 2015-04-10 661.2000122070312 Sidewalk Cafe Interest for Consent Fee
1990438 SWC-CON-ONL INVOICED 2015-02-19 10136.66015625 Sidewalk Cafe Consent Fee
1694292 SWC-CIN-INT CREDITED 2014-05-30 655.9500122070312 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1900648310 2021-01-20 0202 PPS 344 W 11th St, New York, NY, 10014-2391
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321000
Loan Approval Amount (current) 321000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10014-2391
Project Congressional District NY-10
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 326417.42
Forgiveness Paid Date 2022-10-06
7684347200 2020-04-28 0202 PPP 344 West 11th Street, New York, NY, 10014
Loan Status Date 2023-06-15
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229300
Loan Approval Amount (current) 229300
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, 10014-0001
Project Congressional District NY-10
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210218 Americans with Disabilities Act - Other 2022-12-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-01
Termination Date 2023-01-05
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name SCHATZI CORP.
Role Defendant
1006191 Fair Labor Standards Act 2010-08-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands 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 2010-08-18
Termination Date 2011-06-13
Date Issue Joined 2010-10-08
Section 1331
Sub Section FL
Status Terminated

Parties

Name JAHANGIR
Role Plaintiff
Name SCHATZI CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State