Search icon

60TH STREET RESTAURANT CORP.

Company Details

Name: 60TH STREET RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2001 (23 years ago)
Entity Number: 2708448
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-688-5916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOL ORBUCH, ESQ. DOS Process Agent 42 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-110608 No data Alcohol sale 2024-04-11 2024-04-11 2026-04-30 206 E 60TH STREET, NEW YORK, New York, 10022 Restaurant
1106418-DCA Inactive Business 2006-02-15 No data 2012-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
011213000312 2001-12-13 CERTIFICATE OF INCORPORATION 2001-12-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
193336 PL VIO INVOICED 2012-11-13 100 PL - Padlock Violation
558155 SWC-CON INVOICED 2012-03-01 8745.6298828125 Sidewalk Consent Fee
558156 SWC-CON INVOICED 2011-02-14 9044.75 Sidewalk Consent Fee
657652 RENEWAL INVOICED 2011-02-08 510 Two-Year License Fee
507152 CNV_PC INVOICED 2011-02-03 445 Petition for revocable Consent - SWC Review Fee
507153 CNV_MS INVOICED 2010-04-14 15 Miscellaneous Fee
558157 SWC-CON INVOICED 2010-02-24 8823.7900390625 Sidewalk Consent Fee
558158 SWC-CON INVOICED 2009-02-18 8591.8095703125 Sidewalk Consent Fee
507154 CNV_PC INVOICED 2009-01-15 445 Petition for revocable Consent - SWC Review Fee
657649 RENEWAL INVOICED 2009-01-15 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
408671.86
Total Face Value Of Loan:
408671.86
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499600.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
291908.47
Total Face Value Of Loan:
291908.47

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
408671.86
Current Approval Amount:
408671.86
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
412120.38
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291908.47
Current Approval Amount:
291908.47
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
295467.35

Date of last update: 30 Mar 2025

Sources: New York Secretary of State