Search icon

187 RESTAURANT CORP.

Company Details

Name: 187 RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2007 (18 years ago)
Entity Number: 3575435
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 591 FORT WASHINGTON AVE., NEW YORK, NY, United States, 10033
Principal Address: 3323 MICKLE AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 212-568-2299

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 591 FORT WASHINGTON AVE., NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
YVELISSE ROSSI Chief Executive Officer 3323 MICKLE AVE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-133939 No data Alcohol sale 2023-01-05 2023-01-05 2025-01-31 591 FORT WASHINGTON AVENUE, NEW YORK, New York, 10033 Restaurant
1387916-DCA Inactive Business 2011-04-13 No data 2021-09-15 No data No data

History

Start date End date Type Value
2012-07-03 2014-12-19 Address 3323 MICKLE AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2007-10-02 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-02 2008-11-20 Address 88-05 37 AVE., JACKSON HEIGHT, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141219002015 2014-12-19 AMENDMENT TO BIENNIAL STATEMENT 2013-10-01
131011007109 2013-10-11 BIENNIAL STATEMENT 2013-10-01
120703002276 2012-07-03 BIENNIAL STATEMENT 2011-10-01
081120000830 2008-11-20 CERTIFICATE OF AMENDMENT 2008-11-20
071002000957 2007-10-02 CERTIFICATE OF INCORPORATION 2007-10-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-21 No data 591 FORT WASHINGTON AVE, Manhattan, NEW YORK, NY, 10033 No Evidence of Activity 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
3174405 SWC-CIN-INT CREDITED 2020-04-10 359.7300109863281 Sidewalk Cafe Interest for Consent Fee
3165044 SWC-CON-ONL CREDITED 2020-03-03 5514.68994140625 Sidewalk Cafe Consent Fee
3085687 SWC-CON INVOICED 2019-09-16 445 Petition For Revocable Consent Fee
3085686 RENEWAL INVOICED 2019-09-16 510 Two-Year License Fee
3015379 SWC-CIN-INT INVOICED 2019-04-10 351.6300048828125 Sidewalk Cafe Interest for Consent Fee
2998420 SWC-CON-ONL INVOICED 2019-03-06 5390.7001953125 Sidewalk Cafe Consent Fee
2773791 SWC-CIN-INT INVOICED 2018-04-10 345.05999755859375 Sidewalk Cafe Interest for Consent Fee
2752834 SWC-CON-ONL INVOICED 2018-03-01 5290.18994140625 Sidewalk Cafe Consent Fee
2665489 DCA-SUS CREDITED 2017-09-13 445 Suspense Account
2664940 SWC-CON CREDITED 2017-09-12 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1584377705 2020-05-01 0202 PPP 591 FORT WASHINGTON AVE, NEW YORK, NY, 10033
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65770
Loan Approval Amount (current) 65770
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, 10033-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 66255.2
Forgiveness Paid Date 2021-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State