Search icon

TB 584 AMSTERDAM REST. CORP.

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)
2008-07-14 2012-08-21 Address 584 AMSTERDEM AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2006-07-11 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-11 2012-08-21 Address 584 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

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
080714002124 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060711000682 2006-07-11 CERTIFICATE OF INCORPORATION 2006-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-02 No data 584 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-02 No data 584 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829167210 2020-04-15 0202 PPP 584 AMSTERDAM AVENUE, NEW YORK, NY, 10024
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282230
Loan Approval Amount (current) 282230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 285969.55
Forgiveness Paid Date 2021-08-20
5561808400 2021-02-08 0202 PPS 584 Amsterdam Ave, New York, NY, 10024-2302
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 404393.78
Loan Approval Amount (current) 404393.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10024-2302
Project Congressional District NY-12
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 409347.6
Forgiveness Paid Date 2022-06-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State