Search icon

E. A. T. IS OWNED BY ELI ZABAR, INC.

Company Details

Name: E. A. T. IS OWNED BY ELI ZABAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1973 (52 years ago)
Entity Number: 261418
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 426 East 91st Street 2nd Floor, 3RD FL, New York, NY, United States, 10128
Principal Address: 426 East 91st Street 2nd Floor, 2ND FLOOR, New York, NY, United States, 10128

Contact Details

Phone +1 212-772-2011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELI D ZABAR Chief Executive Officer 426 E. 91 STREET, 2ND FL, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THEO TOUMAZATOS DOS Process Agent 426 East 91st Street 2nd Floor, 3RD FL, New York, NY, United States, 10128

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141267 No data Alcohol sale 2023-01-26 2023-01-26 2025-02-28 1064 MADISON AVENUE, NEW YORK, New York, 10028 Restaurant
1172157-DCA Inactive Business 2006-04-26 No data 2022-04-15 No data No data

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 426 E. 91 STREET, 2ND FL, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 403 E. 91 STREET, 3RD FL, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-01-29 Address 403 E. 91 STREET, 3RD FL, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2021-05-03 2024-01-29 Address 403 E. 91 STREET, 3RD FL, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2019-05-01 2021-05-03 Address 1064 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2013-05-06 2021-05-03 Address 1064 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2005-07-08 2019-05-01 Address 1064 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2003-04-30 2005-07-08 Address C/O EPSTEIN BECKER & GREEN PC, 250 PARK AVENUE, NEW YORK, NY, 10177, 0077, USA (Type of address: Service of Process)
2001-05-18 2013-05-06 Address 1064 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2001-05-18 2003-04-30 Address C/O GREENBERG TRAURIG, 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129002251 2024-01-29 BIENNIAL STATEMENT 2024-01-29
210503061796 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061047 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170510006155 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150505006895 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130506006726 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110520003094 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090508002125 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070516002672 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050708002592 2005-07-08 BIENNIAL STATEMENT 2005-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-26 No data 1064 MADISON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-03 No data 1064 MADISON AVE, Manhattan, NEW YORK, NY, 10028 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 1064 MADISON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-24 No data 1064 MADISON AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-13 No data 1014 MADISON AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-13 No data 1064 MADISON AVE, Manhattan, NEW YORK, NY, 10028 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
3175314 SWC-CIN-INT CREDITED 2020-04-10 331.6199951171875 Sidewalk Cafe Interest for Consent Fee
3164762 SWC-CON-ONL CREDITED 2020-03-03 5084.02001953125 Sidewalk Cafe Consent Fee
3161337 SWC-CON CREDITED 2020-02-24 445 Petition For Revocable Consent Fee
3161336 RENEWAL INVOICED 2020-02-24 510 Two-Year License Fee
2998112 SWC-CON-ONL INVOICED 2019-03-06 4969.7099609375 Sidewalk Cafe Consent Fee
2778700 SWC-CON INVOICED 2018-04-19 445 Petition For Revocable Consent Fee
2778699 RENEWAL INVOICED 2018-04-19 510 Two-Year License Fee
2752483 SWC-CON-ONL INVOICED 2018-03-01 4877.0498046875 Sidewalk Cafe Consent Fee
2556053 SWC-CON-ONL INVOICED 2017-02-21 4776.740234375 Sidewalk Cafe Consent Fee
2404933 LL VIO INVOICED 2016-09-01 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-24 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data
2014-08-13 Pleaded CLEARANCE RULES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9881827004 2020-04-09 0202 PPP 403 E. 91 STREET 0.0, NEW YORK, NY, 10128-6800
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 676980
Loan Approval Amount (current) 676980
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, 10128-6800
Project Congressional District NY-12
Number of Employees 80
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 691483.54
Forgiveness Paid Date 2022-06-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State