Search icon

22 EAST 54TH STREET RESTAURANT CORP.

Company Details

Name: 22 EAST 54TH STREET RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2004 (21 years ago)
Entity Number: 3108732
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 EAST 58TH STREET, NEW YORK, NY, United States, 10155
Principal Address: 22 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TRIEF & OLK, ESQ. DOS Process Agent 150 EAST 58TH STREET, NEW YORK, NY, United States, 10155

Chief Executive Officer

Name Role Address
THOMAS BURKE Chief Executive Officer 22 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date Last renew date End date Address Description
0370-25-100431 No data Alcohol sale 2025-01-08 2025-01-08 2025-01-31 22 E 54TH ST, NEW YORK, NY, 10022 Food & Beverage Business
0370-25-100431-01 No data Alcohol sale 2025-01-08 2025-01-08 2025-01-31 22 E 54TH ST, NEW YORK, NY, 10022 Additional Bar
0340-23-134632 No data Alcohol sale 2023-01-24 2023-01-24 2025-01-31 22 E 54TH ST, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2023-07-11 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-30 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120910006194 2012-09-10 BIENNIAL STATEMENT 2012-09-01
080829002276 2008-08-29 BIENNIAL STATEMENT 2008-09-01
061012002843 2006-10-12 BIENNIAL STATEMENT 2006-09-01
040930000617 2004-09-30 CERTIFICATE OF INCORPORATION 2004-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175061 SWC-CIN-INT CREDITED 2020-04-10 367.260009765625 Sidewalk Cafe Interest for Consent Fee
3164834 SWC-CON-ONL CREDITED 2020-03-03 5630.22998046875 Sidewalk Cafe Consent Fee
3129755 SWC-CON INVOICED 2019-12-19 445 Petition For Revocable Consent Fee
3129754 RENEWAL INVOICED 2019-12-19 510 Two-Year License Fee
3015944 SWC-CIN-INT INVOICED 2019-04-10 359.010009765625 Sidewalk Cafe Interest for Consent Fee
2998232 SWC-CON-ONL INVOICED 2019-03-06 5503.64990234375 Sidewalk Cafe Consent Fee
2773622 SWC-CIN-INT INVOICED 2018-04-10 352.2900085449219 Sidewalk Cafe Interest for Consent Fee
2752581 SWC-CON-ONL INVOICED 2018-03-01 5401.02978515625 Sidewalk Cafe Consent Fee
2723982 SWC-CON CREDITED 2018-01-02 445 Petition For Revocable Consent Fee
2723981 RENEWAL INVOICED 2018-01-02 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-01 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-08-01 Pleaded SMALL SIDEWALK CAF+ HAS FURNITURE OTHER THAN A SINGLE ROW OF TABLES AND CHAIRS SET ADJACENT TO THE BUILDING LINE. [DESCRIBE.] PER ZONING RES 14-01, DCA REGULATES PHYSICAL CRITERIA FOR SIDEWALK CAFES. 1 1 No data No data
2016-08-01 Pleaded SIGNS WITHIN CAFE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-09-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-04-23
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:
948297.00
Total Face Value Of Loan:
948297.00
Date:
2020-04-16
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:
677355.00
Total Face Value Of Loan:
677355.00

Trademarks Section

Serial Number:
76230707
Mark:
PAPILLON RESTAURANT AND BAR
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2001-03-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PAPILLON RESTAURANT AND BAR

Goods And Services

For:
RESTAURANT AND BAR SERVICES
First Use:
2000-09-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
948297
Current Approval Amount:
948297
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
963579.33
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
677355
Current Approval Amount:
677355
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
119509.51

Date of last update: 29 Mar 2025

Sources: New York Secretary of State