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

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

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
150000.00
Date:
2020-04-28
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:
197500.00
Total Face Value Of Loan:
197500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
197500
Current Approval Amount:
197500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2019-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State