Search icon

ANTIQUE GARAGE, INC.

Company Details

Name: ANTIQUE GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2003 (22 years ago)
Entity Number: 2898320
ZIP code: 07950
County: New York
Place of Formation: New York
Principal Address: 41 MERCER ST, NEW YORK, NY, United States, 10013
Address: 556 SPEEDWELL AVE., MORRIS PLAINS, NJ, United States, 07950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
UTKU CINEL Chief Executive Officer 41 MERCER ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ROBERT BLOCKER DOS Process Agent 556 SPEEDWELL AVE., MORRIS PLAINS, NJ, United States, 07950

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106913 Alcohol sale 2024-05-14 2024-05-14 2026-05-31 41 MERCER STREET, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2024-10-01 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-05-21 Address 41 MERCER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-18 2024-05-21 Address 41 MERCER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-04-24 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240521002836 2024-05-21 BIENNIAL STATEMENT 2024-05-21
190923002045 2019-09-23 BIENNIAL STATEMENT 2019-04-01
110510002909 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090401002140 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070625002767 2007-06-25 BIENNIAL STATEMENT 2007-04-01
050718002679 2005-07-18 BIENNIAL STATEMENT 2005-04-01
030424000346 2003-04-24 CERTIFICATE OF INCORPORATION 2003-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-09 No data 41 MERCER ST, Manhattan, NEW YORK, NY, 10013 Business Padlocked Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-18 No data 41 MERCER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-05 No data 41 MERCER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-04 No data 41 MERCER ST, Manhattan, NEW YORK, NY, 10013 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
1926807 PL VIO INVOICED 2014-12-30 1500 PL - Padlock Violation
1782409 PL VIO INVOICED 2014-09-16 300 PL - Padlock Violation
86323 PL VIO INVOICED 2007-07-16 100 PL - Padlock Violation
36759 PL VIO INVOICED 2005-06-15 1000 PL - Padlock Violation
36760 APPEAL INVOICED 2004-10-01 25 Appeal Filing Fee
34830 PL VIO INVOICED 2004-06-08 400 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-18 Settlement (Pre-Hearing) CAFE W/OUT LICENSE &/OR CONSENT 1 1 No data No data
2014-09-04 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1857218510 2021-02-19 0202 PPS 41 Mercer St, New York, NY, 10013-2617
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249350
Loan Approval Amount (current) 249350
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, 10013-2617
Project Congressional District NY-10
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251488.18
Forgiveness Paid Date 2022-01-04
2582217203 2020-04-16 0202 PPP 41 MERCER ST, NEW YORK, NY, 10013
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178107
Loan Approval Amount (current) 178107
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, 10013-0001
Project Congressional District NY-10
Number of Employees 29
NAICS code 722511
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 180104.57
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State