Search icon

ARTOPOLIS CAFE LTD.

Company Details

Name: ARTOPOLIS CAFE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3478149
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 1090 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-666-3744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1090 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
PETER PANTELATOS Chief Executive Officer 1090 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date Last renew date End date Address Description
0240-21-122063 No data Alcohol sale 2024-01-02 2024-01-02 2025-12-31 1090 AMSTERDAM AVE, NEW YORK, New York, 10025 Restaurant
1263648-DCA Inactive Business 2007-08-10 No data 2019-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
110302002854 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090202003159 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070216000856 2007-02-16 CERTIFICATE OF INCORPORATION 2007-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-05 No data 1090 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-10 No data 1090 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-12 No data 1090 AMSTERDAM AVE, 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
2016-08-11 No data 1090 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-24 No data 1090 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-28 No data 1090 AMSTERDAM AVE, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2813819 OL VIO INVOICED 2018-07-17 325 OL - Other Violation
2813820 WM VIO INVOICED 2018-07-17 100 WM - W&M Violation
2812791 SCALE-01 INVOICED 2018-07-13 20 SCALE TO 33 LBS
2812889 LL VIO INVOICED 2018-07-13 250 LL - License Violation
2782176 SWC-CON-ONL INVOICED 2018-04-26 6106.39013671875 Sidewalk Cafe Consent Fee
2782175 SWC-CON CREDITED 2018-04-26 445 Petition For Revocable Consent Fee
2782174 LICENSE CREDITED 2018-04-26 510 Sidewalk Cafe License Fee
2782177 SWC-CIN-INT INVOICED 2018-04-26 398.30999755859375 Sidewalk Cafe Interest for Consent Fee
2782185 RENEWAL INVOICED 2018-04-26 510 Two-Year License Fee
2782206 SWC-CON CREDITED 2018-04-26 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-05 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-07-05 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2018-07-05 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-07-05 Pleaded TOTAL SELLING PRICE NOT SHOWN 2 2 No data No data
2018-07-05 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data
2016-08-11 Default Decision THE SIDEWALK CAF+'S [BASE WALL/RAILING/FENCE] IS NOT REMOVABLE [OR IS NOT SELF-SUPPORTING]. 1 No data 1 No data
2016-08-11 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5010638107 2020-07-17 0202 PPP 1090 AMSTERDAM AVE, NEW YORK, NY, 10025
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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, 10025-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25190.56
Forgiveness Paid Date 2021-04-27
3115798400 2021-02-04 0202 PPS 1090 Amsterdam Ave, New York, NY, 10025-1737
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32371
Loan Approval Amount (current) 32371
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, 10025-1737
Project Congressional District NY-13
Number of Employees 6
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32726.13
Forgiveness Paid Date 2022-03-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State