Search icon

1326 RESTAURANT, LLC

Company Details

Name: 1326 RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2005 (20 years ago)
Entity Number: 3269539
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1326 SECOND AVENUE, Attn: Dave Gutzeit, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-988-7299

Agent

Name Role Address
DAVID GUTZEIT Agent 1326 SECOND AVE, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
1326 RESTAURANT, LLC DOS Process Agent 1326 SECOND AVENUE, Attn: Dave Gutzeit, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-107105 No data Alcohol sale 2024-02-21 2024-02-21 2026-02-28 1326 2ND AVE, NEW YORK, New York, 10021 Restaurant
1217877-DCA Inactive Business 2006-01-20 No data 2022-04-15 No data No data

History

Start date End date Type Value
2009-08-06 2025-02-03 Address 1326 SECOND AVE, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2009-08-06 2025-02-03 Address 1326 SECOND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-10-17 2009-08-06 Address 132 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005611 2025-02-03 BIENNIAL STATEMENT 2025-02-03
090806000389 2009-08-06 CERTIFICATE OF CHANGE 2009-08-06
060801000664 2006-08-01 CERTIFICATE OF PUBLICATION 2006-08-01
051017000734 2005-10-17 ARTICLES OF ORGANIZATION 2005-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-25 No data 1326 2ND AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-25 No data 1326 2ND AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-14 No data 1326 2ND AVE, Manhattan, NEW YORK, NY, 10021 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-26 No data 1326 2ND AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-02 No data 1326 2ND AVE, Manhattan, NEW YORK, NY, 10021 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
3175330 SWC-CIN-INT CREDITED 2020-04-10 1159.3199462890625 Sidewalk Cafe Interest for Consent Fee
3164794 SWC-CON-ONL CREDITED 2020-03-03 17773.05078125 Sidewalk Cafe Consent Fee
3159339 SWC-CON CREDITED 2020-02-18 445 Petition For Revocable Consent Fee
3159338 RENEWAL INVOICED 2020-02-18 510 Two-Year License Fee
3149167 SWC-CIN-INT INVOICED 2020-01-27 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015672 SWC-CIN-INT INVOICED 2019-04-10 1133.25 Sidewalk Cafe Interest for Consent Fee
2998168 SWC-CON-ONL INVOICED 2019-03-06 17373.4609375 Sidewalk Cafe Consent Fee
2966547 NGC INVOICED 2019-01-23 20 No Good Check Fee
2965143 NGC INVOICED 2019-01-18 20 No Good Check Fee
2933766 SWC-CIN-INT INVOICED 2018-11-24 756.6199951171875 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3465478300 2021-01-22 0202 PPS 1326 2nd Ave, New York, NY, 10021-5403
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298110.17
Loan Approval Amount (current) 298110.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10021-5403
Project Congressional District NY-12
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302391.36
Forgiveness Paid Date 2022-07-18
9973597102 2020-04-15 0202 PPP 1326 restaurant llc, new york, NY, 10021
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212900
Loan Approval Amount (current) 212900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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 25
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215174.82
Forgiveness Paid Date 2021-06-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State