Search icon

1702 RATHBONES INC.

Company Details

Name: 1702 RATHBONES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2000 (25 years ago)
Entity Number: 2561902
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1702 SECOND AVENUE, NEW YORK, NY, United States, 10128
Principal Address: RATHBONES PUB, 1702 SECOND AVE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-208-7272

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C LUGANO Chief Executive Officer 1702 SECOND AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1702 SECOND AVENUE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1310255-DCA Inactive Business 2009-02-27 2021-04-15
1133019-DCA Inactive Business 2005-03-02 2007-09-15

Filings

Filing Number Date Filed Type Effective Date
110113002400 2011-01-13 BIENNIAL STATEMENT 2010-10-01
081003002824 2008-10-03 BIENNIAL STATEMENT 2008-10-01
030221002295 2003-02-21 BIENNIAL STATEMENT 2002-10-01
001011000232 2000-10-11 CERTIFICATE OF INCORPORATION 2000-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-08 No data 1702 2ND AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-13 No data 1702 2ND AVE, Manhattan, NEW YORK, NY, 10128 Posting Order Served Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-18 No data 1702 2ND AVE, Manhattan, NEW YORK, NY, 10128 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
3174690 SWC-CIN-INT CREDITED 2020-04-10 597.47998046875 Sidewalk Cafe Interest for Consent Fee
3164912 SWC-CON-ONL CREDITED 2020-03-03 9159.6298828125 Sidewalk Cafe Consent Fee
3035690 SWC-CON-ONL INVOICED 2019-05-15 8953.7001953125 Sidewalk Cafe Consent Fee
3035692 SWC-CIN-INT INVOICED 2019-05-15 584.0399780273438 Sidewalk Cafe Interest for Consent Fee
3035688 LICENSE CREDITED 2019-05-15 510 Sidewalk Cafe License Fee
3035689 SWC-CON CREDITED 2019-05-15 445 Petition For Revocable Consent Fee
3035701 RENEWAL INVOICED 2019-05-15 510 Two-Year License Fee
3035702 SWC-CON INVOICED 2019-05-15 445 Petition For Revocable Consent Fee
2786111 SWC-CIN-INT INVOICED 2018-05-03 573.1500244140625 Sidewalk Cafe Interest for Consent Fee
2786110 SWC-CON-ONL INVOICED 2018-05-03 8786.75 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-18 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2015-05-18 Default Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2216808406 2021-02-03 0202 PPS 1702 2nd Ave, New York, NY, 10128-3260
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) 158147.54
Loan Approval Amount (current) 158147.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
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, 10128-3260
Project Congressional District NY-12
Number of Employees 33
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159291.4
Forgiveness Paid Date 2021-10-27
8014337301 2020-05-01 0202 PPP 1702 2nd Avenue, New York, NY, 10128-3260
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112400
Loan Approval Amount (current) 112400
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, 10128-3260
Project Congressional District NY-12
Number of Employees 21
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113868.9
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State