Search icon

338 E. 6TH REST. INC.

Company Details

Name: 338 E. 6TH REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2004 (21 years ago)
Entity Number: 3047076
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 338 EAST 6TH ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 EAST 6TH ST, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
BOGALECH MARRERO Chief Executive Officer 9 PINEHURST AVE, APT 5B, NEW YORK, NY, United States, 10033

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141312 Alcohol sale 2023-08-15 2023-08-15 2025-08-31 338 E 6TH ST, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2010-04-23 2014-07-14 Address 338 6TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-04-23 2014-07-14 Address 338 E 6TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2008-05-08 2010-04-23 Address 338 E 6TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2008-05-08 2010-04-23 Address 9 PINEHURST AVE, APT 3B, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2008-05-08 2010-04-23 Address 338 6TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-04-18 2008-05-08 Address 338 E 6TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2006-04-18 2008-05-08 Address 9 PINEHURST AVE, 3B, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2004-04-29 2008-05-08 Address 338 6TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-04-29 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140714002192 2014-07-14 BIENNIAL STATEMENT 2014-04-01
120517002856 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100423002616 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080508003224 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060418002253 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040429000641 2004-04-29 CERTIFICATE OF INCORPORATION 2004-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2538967709 2020-05-01 0202 PPP 338 E 6TH ST, NEW YORK, NY, 10003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42557
Loan Approval Amount (current) 42557
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, 10003-0001
Project Congressional District NY-10
Number of Employees 60
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43018.08
Forgiveness Paid Date 2021-06-04
3273338408 2021-02-04 0202 PPS 338 E 6th St, New York, NY, 10003-8736
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56556
Loan Approval Amount (current) 56556
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, 10003-8736
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57005.56
Forgiveness Paid Date 2021-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206286 Americans with Disabilities Act - Other 2022-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-25
Termination Date 2022-11-01
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name 338 E. 6TH REST. INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State