Search icon

112 RESTAURANT CORP.

Company Details

Name: 112 RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2008 (17 years ago)
Entity Number: 3621967
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 112 BOND STREET, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-852-0301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHIL MORGAN Chief Executive Officer 112 BOND STREET, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 BOND STREET, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1323228-DCA Inactive Business 2009-06-23 2020-07-17

Filings

Filing Number Date Filed Type Effective Date
120207002028 2012-02-07 BIENNIAL STATEMENT 2012-01-01
080124000702 2008-01-24 CERTIFICATE OF INCORPORATION 2008-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-24 No data 112 BOND ST, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-06 No data 112 BOND ST, Brooklyn, BROOKLYN, NY, 11217 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
3174703 SWC-CIN-INT CREDITED 2020-04-10 302.1600036621094 Sidewalk Cafe Interest for Consent Fee
3164934 SWC-CON-ONL CREDITED 2020-03-03 4632.33984375 Sidewalk Cafe Consent Fee
3152902 SWC-CON INVOICED 2020-01-31 445 Petition For Revocable Consent Fee
3152901 RENEWAL INVOICED 2020-01-31 510 Two-Year License Fee
3015780 SWC-CIN-INT INVOICED 2019-04-10 295.3800048828125 Sidewalk Cafe Interest for Consent Fee
2998322 SWC-CON-ONL INVOICED 2019-03-06 4528.18994140625 Sidewalk Cafe Consent Fee
2752710 SWC-CON-ONL INVOICED 2018-03-01 4443.759765625 Sidewalk Cafe Consent Fee
2714467 RENEWAL INVOICED 2017-12-21 510 Two-Year License Fee
2639737 SWC-CIN-INT INVOICED 2017-07-10 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2639734 SWC-CIN-INT CREDITED 2017-07-10 283.8800048828125 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-06 Hearing Decision RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 6 No data No data 6
2015-05-06 Hearing Decision THE DISTANCE FROM THE EXTERIOR CORNER OF THE CAF+, MEASURED FROM REMOVABL BASE WALL/RAILING/PLANTER/FENCE TO THE CURBLINE/NEAREST OBSTRUCTION IS LESS THAN 9 FEET. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4359057210 2020-04-27 0202 PPP 112 Bond Street, Brooklyn, NY, 11217
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197500
Loan Approval Amount (current) 197500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906284 Americans with Disabilities Act - Other 2019-11-06 other
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-06
Termination Date 2020-10-05
Section 1331
Status Terminated

Parties

Name JOCELYN PIERRE
Role Plaintiff
Name 112 RESTAURANT CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State