Search icon

1274 AMSTERDAM TRATTORIA INC.

Company Details

Name: 1274 AMSTERDAM TRATTORIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2000 (24 years ago)
Entity Number: 2568432
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 13-07 160th St, Whitestone, NY, United States, 11357
Principal Address: 1274 AMSTERDAM AVE, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-288-2937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY LOBRUTTO DOS Process Agent 13-07 160th St, Whitestone, NY, United States, 11357

Chief Executive Officer

Name Role Address
ANTOHNY LOBRUTTO Chief Executive Officer 1274 AMSTERDAM AVE, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141457 No data Alcohol sale 2023-02-07 2023-02-07 2025-02-28 1274 AMSTERDAM AVENUE, NEW YORK, New York, 10027 Restaurant
1073015-DCA Inactive Business 2005-01-07 No data 2021-04-15 No data No data

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 1274 AMSTERDAM AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-10-04 Address 1274 AMSTERDAM AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 1274 AMSTERDAM AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-10-04 Address 13-07 160th St, Whitestone, NY, 11357, USA (Type of address: Service of Process)
2007-11-20 2023-12-06 Address 1274 AMSTERDAM AVE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2007-11-20 2023-12-06 Address 1274 AMSTERDAM AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2003-02-24 2007-11-20 Address 400 CHAMBERS ST, APT 18K, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2003-02-24 2007-11-20 Address 400 CHAMBERS ST, APT 18K, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2003-02-24 2007-11-20 Address 400 CHAMBERS ST, APT 18K, NEW YORK, NY, 10282, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241004000830 2024-10-04 BIENNIAL STATEMENT 2024-10-04
231206000519 2023-12-06 BIENNIAL STATEMENT 2022-10-01
081106002773 2008-11-06 BIENNIAL STATEMENT 2008-10-01
071120002232 2007-11-20 BIENNIAL STATEMENT 2007-10-01
041117002321 2004-11-17 BIENNIAL STATEMENT 2004-10-01
030224002731 2003-02-24 BIENNIAL STATEMENT 2002-10-01
001030000301 2000-10-30 CERTIFICATE OF INCORPORATION 2000-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-03 No data 1274 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 1274 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 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
3174661 SWC-CIN-INT CREDITED 2020-04-10 633.0900268554688 Sidewalk Cafe Interest for Consent Fee
3164691 SWC-CON-ONL CREDITED 2020-03-03 9705.849609375 Sidewalk Cafe Consent Fee
3015645 SWC-CIN-INT INVOICED 2019-04-10 618.8699951171875 Sidewalk Cafe Interest for Consent Fee
3010637 RENEWAL INVOICED 2019-04-01 510 Two-Year License Fee
3010638 SWC-CON INVOICED 2019-04-01 445 Petition For Revocable Consent Fee
2998038 SWC-CON-ONL INVOICED 2019-03-06 9487.6298828125 Sidewalk Cafe Consent Fee
2752381 SWC-CON-ONL INVOICED 2018-03-01 9310.73046875 Sidewalk Cafe Consent Fee
2587782 SWC-CON CREDITED 2017-04-10 445 Petition For Revocable Consent Fee
2587781 RENEWAL INVOICED 2017-04-10 510 Two-Year License Fee
2555930 SWC-CON-ONL INVOICED 2017-02-21 9119.23046875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2590628204 2020-08-02 0202 PPP 1274 AMSTERDAM AVE, NY, NY, 10027
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53075
Loan Approval Amount (current) 53075
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 NY, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 722511
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 53592.25
Forgiveness Paid Date 2021-07-29
2656588405 2021-02-03 0202 PPS 1274 Amsterdam Ave, New York, NY, 10027-5027
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74305
Loan Approval Amount (current) 74305
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, 10027-5027
Project Congressional District NY-13
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75281.99
Forgiveness Paid Date 2022-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State