Search icon

1291 PUB INC.

Company Details

Name: 1291 PUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1972 (53 years ago)
Entity Number: 324421
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1291 THIRD AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 1291 3 AVENUE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-744-0585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAINE O'NEILL Chief Executive Officer 1291 THIRD AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1291 THIRD AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date Last renew date End date Address Description
0370-23-115938 No data Alcohol sale 2023-02-06 2023-02-06 2025-02-28 1291 3RD AVENUE, NEW YORK, New York, 10021 Food & Beverage Business
0954466-DCA Inactive Business 2005-02-23 No data 2019-09-15 No data No data

History

Start date End date Type Value
2002-02-04 2018-03-07 Address 1291 THIRD AVE, NEW YORK, NY, 10021, 3301, USA (Type of address: Chief Executive Officer)
1993-06-04 2002-02-04 Address 245 EAST 70 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1972-02-25 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-02-25 1994-03-14 Address 1291 THIRD AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180307006033 2018-03-07 BIENNIAL STATEMENT 2018-02-01
140409002292 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120309002496 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100225002340 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080318002904 2008-03-18 BIENNIAL STATEMENT 2008-02-01
20060508076 2006-05-08 ASSUMED NAME CORP INITIAL FILING 2006-05-08
060307003066 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040128002956 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020204002804 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000307002674 2000-03-07 BIENNIAL STATEMENT 2000-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-07 No data 1291 3RD AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-01 No data 1291 3RD AVE, Manhattan, NEW YORK, NY, 10021 No Evidence of Activity 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
2997976 SWC-CON-ONL INVOICED 2019-03-06 6941.169921875 Sidewalk Cafe Consent Fee
2752328 SWC-CON-ONL INVOICED 2018-03-01 6811.75 Sidewalk Cafe Consent Fee
2664393 SWC-CON CREDITED 2017-09-11 445 Petition For Revocable Consent Fee
2664392 RENEWAL INVOICED 2017-09-11 510 Two-Year License Fee
2555873 SWC-CON-ONL INVOICED 2017-02-21 6671.64013671875 Sidewalk Cafe Consent Fee
2473391 LL VIO CREDITED 2016-10-19 250 LL - License Violation
2286614 SWC-CON-ONL INVOICED 2016-02-26 6534.419921875 Sidewalk Cafe Consent Fee
2162916 RENEWAL INVOICED 2015-09-01 510 Two-Year License Fee
2162917 SWC-CON INVOICED 2015-09-01 445 Petition For Revocable Consent Fee
1990059 SWC-CON-ONL INVOICED 2015-02-19 6489 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-07 Hearing Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7541578405 2021-02-12 0202 PPS 1291 3rd Ave, New York, NY, 10021-3301
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 456500
Loan Approval Amount (current) 456500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-3301
Project Congressional District NY-12
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 461749.75
Forgiveness Paid Date 2022-04-12
7198677700 2020-05-01 0202 PPP 1291 Third Avenue, New York, NY, 10021
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 436800
Loan Approval Amount (current) 436800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-0001
Project Congressional District NY-12
Number of Employees 33
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 440318.67
Forgiveness Paid Date 2021-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State