Search icon

TB 584 AMSTERDAM REST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TB 584 AMSTERDAM REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2006 (19 years ago)
Entity Number: 3386899
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 584 AMSTERDAM AVE # 88-89, NEW YORK, NY, United States, 10024
Principal Address: 584 AMSTERDEM AVENUE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 646-863-6275

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TB 584 AMSTERDAM REST. CORP. DOS Process Agent 584 AMSTERDAM AVE # 88-89, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
HUSEYIN OZER Chief Executive Officer 584 AMSTERDAM AVE # 88-89, NEW YORK, NJ, United States, 10024

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134200 No data Alcohol sale 2023-04-20 2023-04-20 2025-05-31 584-586 AMSTERDAM AVE, NEW YORK, New York, 10024 Restaurant
1247422-DCA Inactive Business 2007-01-30 No data 2020-03-17 No data No data

History

Start date End date Type Value
2014-08-01 2018-07-17 Address 18 CARISSA LN, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2012-08-21 2018-07-17 Address 584 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2012-08-21 2014-08-01 Address 435 WEST 57TH ST / APT 9B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2010-07-26 2012-08-21 Address 435 WEST 57TH ST APT 9B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2008-07-14 2010-07-26 Address 105 W 77TH ST APT 5E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201119060389 2020-11-19 BIENNIAL STATEMENT 2020-07-01
180717006496 2018-07-17 BIENNIAL STATEMENT 2018-07-01
140801007068 2014-08-01 BIENNIAL STATEMENT 2014-07-01
120821002095 2012-08-21 BIENNIAL STATEMENT 2012-07-01
100726002709 2010-07-26 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175058 SWC-CIN-INT CREDITED 2020-04-10 750.9299926757812 Sidewalk Cafe Interest for Consent Fee
3164830 SWC-CON-ONL CREDITED 2020-03-03 11512.5595703125 Sidewalk Cafe Consent Fee
3145642 RENEWAL INVOICED 2020-01-17 510 Two-Year License Fee
3145644 PLANREVIEW INVOICED 2020-01-17 310 Sidewalk Cafe Plan Review Fee
3145643 SWC-CON INVOICED 2020-01-17 445 Petition For Revocable Consent Fee
3015346 SWC-CIN-INT INVOICED 2019-04-10 734.0700073242188 Sidewalk Cafe Interest for Consent Fee
2998228 SWC-CON-ONL INVOICED 2019-03-06 11253.73046875 Sidewalk Cafe Consent Fee
2773890 SWC-CIN-INT INVOICED 2018-04-10 720.3900146484375 Sidewalk Cafe Interest for Consent Fee
2752574 SWC-CON-ONL INVOICED 2018-03-01 11043.900390625 Sidewalk Cafe Consent Fee
2692942 RENEWAL INVOICED 2017-11-13 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-02 Pleaded CLEARANCE RULES 2 2 No data No data
2015-09-02 Pleaded SEPARATION > 30'' HIGH / IMPROPER SERVICE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
404393.78
Total Face Value Of Loan:
404393.78
Date:
2020-06-03
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:
500000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
282230.00
Total Face Value Of Loan:
282230.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282230
Current Approval Amount:
282230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
285969.55
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
404393.78
Current Approval Amount:
404393.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
409347.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State