Search icon

201 REST. 95TH ST. CORP.

Company Details

Name: 201 REST. 95TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3309771
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 301 WEST 118TH ST, PH3A, NEW YORK, NY, United States, 10026
Address: 201 WEST 95TH STREET, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 646-249-6822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 WEST 95TH STREET, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JAMES PETERSEN Chief Executive Officer 301 WEST 118TH ST, PH3A, NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-118539 No data Alcohol sale 2023-10-16 2023-10-16 2025-10-31 201 WEST 95TH STREET, NEW YORK, New York, 10025 Restaurant
1282774-DCA Inactive Business 2008-05-12 No data 2020-12-15 No data No data

History

Start date End date Type Value
2008-02-22 2012-01-31 Address 41 WEST 86TH ST, APT 8K, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2008-02-22 2012-01-31 Address 41 WEST 86TH ST, APT 8K, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2006-01-24 2008-02-22 Address 201 WEST 95TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002126 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120131002464 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100129002684 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080222002001 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060124000133 2006-01-24 CERTIFICATE OF INCORPORATION 2006-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-02 No data 201 W 95TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-26 No data 201 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-12 No data 201 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Closed 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
3175076 SWC-CIN-INT CREDITED 2020-04-10 383.70001220703125 Sidewalk Cafe Interest for Consent Fee
3164894 SWC-CON-ONL CREDITED 2020-03-03 5882.330078125 Sidewalk Cafe Consent Fee
2998277 SWC-CON-ONL INVOICED 2019-03-06 5750.080078125 Sidewalk Cafe Consent Fee
2976634 RENEWAL INVOICED 2019-02-06 510 Two-Year License Fee
2976635 SWC-CON INVOICED 2019-02-06 445 Petition For Revocable Consent Fee
2752636 SWC-CON-ONL INVOICED 2018-03-01 5642.8701171875 Sidewalk Cafe Consent Fee
2590899 SWC-CIN-INT INVOICED 2017-04-15 360.510009765625 Sidewalk Cafe Interest for Consent Fee
2556259 SWC-CON-ONL INVOICED 2017-02-21 5526.7998046875 Sidewalk Cafe Consent Fee
2501691 RENEWAL INVOICED 2016-12-01 510 Two-Year License Fee
2501692 SWC-CON CREDITED 2016-12-01 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4234157103 2020-04-13 0202 PPP 201 West 95 St, New York, NY, 10025
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165500
Loan Approval Amount (current) 109600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10025-0001
Project Congressional District NY-13
Number of Employees 15
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110777.07
Forgiveness Paid Date 2021-05-26
5465798301 2021-01-25 0202 PPS 201 W 95th St, New York, NY, 10025-6305
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225855
Loan Approval Amount (current) 225855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
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, 10025-6305
Project Congressional District NY-12
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227253.44
Forgiveness Paid Date 2021-09-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State