Search icon

NICA RESTAURANT CORP.

Company Details

Name: NICA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2006 (19 years ago)
Entity Number: 3360433
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 137 CENTRAL PARK NORTH-#1C, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 212-472-5040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DOMINIQUE L. RUSSO DOS Process Agent 137 CENTRAL PARK NORTH-#1C, NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141484 No data Alcohol sale 2023-01-17 2023-01-17 2025-02-28 354 E 84TH ST, NEW YORK, New York, 10028 Restaurant
1253201-DCA Inactive Business 2007-04-25 No data 2021-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
060510001012 2006-05-10 CERTIFICATE OF INCORPORATION 2006-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-17 No data 354 E 84TH ST, Manhattan, NEW YORK, NY, 10028 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-30 No data 354 E 54TH ST, Manhattan, NEW YORK, NY, 10022 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
3174340 SWC-CIN-INT CREDITED 2020-04-10 211.0500030517578 Sidewalk Cafe Interest for Consent Fee
3164847 SWC-CON-ONL CREDITED 2020-03-03 3235.280029296875 Sidewalk Cafe Consent Fee
3117085 SWC-CONADJ INVOICED 2019-11-19 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015350 SWC-CIN-INT INVOICED 2019-04-10 206.27999877929688 Sidewalk Cafe Interest for Consent Fee
3002156 RENEWAL INVOICED 2019-03-14 510 Two-Year License Fee
3002157 SWC-CON INVOICED 2019-03-14 445 Petition For Revocable Consent Fee
2998245 SWC-CON-ONL INVOICED 2019-03-06 3162.5400390625 Sidewalk Cafe Consent Fee
2936645 SWC-CIN-INT INVOICED 2018-11-29 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773497 SWC-CIN-INT INVOICED 2018-04-10 202.44000244140625 Sidewalk Cafe Interest for Consent Fee
2752596 SWC-CON-ONL INVOICED 2018-03-01 3103.580078125 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7996727903 2020-06-17 0202 PPP 354 E 84TH ST, NEW YORK, NY, 10028
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25815
Loan Approval Amount (current) 25815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10028-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26021.61
Forgiveness Paid Date 2021-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607770 Fair Labor Standards Act 2016-10-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-05
Termination Date 2017-06-07
Date Issue Joined 2016-12-12
Pretrial Conference Date 2017-01-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name LOPEZ,
Role Plaintiff
Name NICA RESTAURANT CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State