Search icon

1262 AMSTERDAM CAFE INC.

Company Details

Name: 1262 AMSTERDAM CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2002 (23 years ago)
Entity Number: 2794996
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 1262 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

Chief Executive Officer

Name Role Address
ANTONIO LOBRUTTO Chief Executive Officer 1262 AMSTERDAM AVE, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1262 AMSTERDAM AVE, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
1133124-DCA Inactive Business 2006-05-18 2020-12-15

History

Start date End date Type Value
2004-09-10 2006-06-28 Address 400 CHAMBERS ST, APT 18K, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2004-09-10 2006-06-28 Address 1262 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2002-07-30 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-30 2006-06-28 Address 1262 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120801002680 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100722002695 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080808002594 2008-08-08 BIENNIAL STATEMENT 2008-07-01
060628002240 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040910002556 2004-09-10 BIENNIAL STATEMENT 2004-07-01
020730000436 2002-07-30 CERTIFICATE OF INCORPORATION 2002-07-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-03 No data 1262 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-15 No data 1262 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-28 No data 1262 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 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
3174526 SWC-CIN-INT CREDITED 2020-04-10 337.0799865722656 Sidewalk Cafe Interest for Consent Fee
3164720 SWC-CON-ONL CREDITED 2020-03-03 5168.0498046875 Sidewalk Cafe Consent Fee
2998069 SWC-CON-ONL INVOICED 2019-03-06 5051.85986328125 Sidewalk Cafe Consent Fee
2938090 RENEWAL INVOICED 2018-12-03 510 Two-Year License Fee
2938091 SWC-CON INVOICED 2018-12-03 445 Petition For Revocable Consent Fee
2752412 SWC-CON-ONL INVOICED 2018-03-01 4957.66015625 Sidewalk Cafe Consent Fee
2555963 SWC-CON-ONL INVOICED 2017-02-21 4855.68994140625 Sidewalk Cafe Consent Fee
2488919 RENEWAL INVOICED 2016-11-14 510 Two-Year License Fee
2488920 SWC-CON CREDITED 2016-11-14 445 Petition For Revocable Consent Fee
2457675 LL VIO INVOICED 2016-09-29 200 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-15 Hearing Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9666768308 2021-01-31 0202 PPS 1262 AMSTERDAM AVENUE CAFE, NEW YORK, NY, 10027
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) 70500
Loan Approval Amount (current) 70500
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
Project Congressional District NY-10
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 71451.91
Forgiveness Paid Date 2022-06-14
2093508202 2020-07-31 0202 PPP 1262 AMSTERDAM AVENUE CAFE, NEW YORK, 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) 50355
Loan Approval Amount (current) 50355
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, 10027-0001
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 50847.11
Forgiveness Paid Date 2021-07-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State