Search icon

THIRD AVENUE RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THIRD AVENUE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2006 (19 years ago)
Entity Number: 3334001
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 621 WEST 46TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 133 W 25TH ST, 7W, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-375-1396

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 621 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SEAN MCGARR Chief Executive Officer 133 W 25TH ST, 7W, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1248146-DCA Inactive Business 2007-02-12 2017-09-15

History

Start date End date Type Value
2008-03-12 2017-04-06 Address 133 W 25TH ST, 7W, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-15 2008-03-12 Address 64 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170406000678 2017-04-06 CERTIFICATE OF CHANGE 2017-04-06
080312003026 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060315000221 2006-03-15 CERTIFICATE OF INCORPORATION 2006-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2590860 SWC-CIN-INT INVOICED 2017-04-15 378.5400085449219 Sidewalk Cafe Interest for Consent Fee
2556188 SWC-CON-ONL INVOICED 2017-02-21 5803.14013671875 Sidewalk Cafe Consent Fee
2321986 SWC-CIN-INT INVOICED 2016-04-10 370.739990234375 Sidewalk Cafe Interest for Consent Fee
2292884 SWC-CIN-INT INVOICED 2016-03-07 368.17999267578125 Sidewalk Cafe Interest for Consent Fee
2286991 SWC-CON-ONL INVOICED 2016-02-27 5683.77978515625 Sidewalk Cafe Consent Fee
2237490 SWC-CON INVOICED 2015-12-17 445 Petition For Revocable Consent Fee
2237489 RENEWAL INVOICED 2015-12-17 510 Two-Year License Fee
2143987 LL VIO INVOICED 2015-08-03 250 LL - License Violation
2043798 SWC-CIN-INT CREDITED 2015-04-10 368.19000244140625 Sidewalk Cafe Interest for Consent Fee
2034445 LICENSEDOC15 INVOICED 2015-04-01 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-25 Pleaded THE DISTANCE FROM THE EXTERIOR CORNER OF THE CAF+, MEASURED FROM REMOVABL BASE WALL/RAILING/PLANTER/FENCE TO THE CURBLINE/NEAREST OBSTRUCTION IS LESS THAN 9 FEET. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Trademarks Section

Serial Number:
85294738
Mark:
VILLAGE PH POURHOUSE NYC
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-04-13
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
VILLAGE PH POURHOUSE NYC

Goods And Services

For:
Restaurant and bar services
First Use:
2006-08-06
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77041817
Mark:
VILLAGE POUR HOUSE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2006-11-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VILLAGE POUR HOUSE

Goods And Services

For:
Restaurant and bar services
First Use:
2006-08-06
International Classes:
043 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State