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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-27 No data 206 E 60TH ST, Manhattan, NEW YORK, NY, 10022 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4696858309 2021-01-23 0202 PPS 206 E 60th St, New York, NY, 10022-1463
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408671.86
Loan Approval Amount (current) 408671.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10022-1463
Project Congressional District NY-12
Number of Employees 42
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 412120.38
Forgiveness Paid Date 2021-12-08
5443667202 2020-04-27 0202 PPP 206 EAST 60TH ST, NEW YORK, NY, 10022-1463
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291908.47
Loan Approval Amount (current) 291908.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-1463
Project Congressional District NY-12
Number of Employees 58
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 295467.35
Forgiveness Paid Date 2021-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State