Search icon

401 W 50 TAVERN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 401 W 50 TAVERN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2008 (17 years ago)
Entity Number: 3655784
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 401 W 50TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-969-9703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAN BURGER DOS Process Agent 401 W 50TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SEAN T. BURGER Chief Executive Officer 401 W 50TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-140221 No data Alcohol sale 2024-12-28 2024-12-28 2025-01-31 401 W 50TH STREET, NEW YORK, New York, 10019 Food & Beverage Business
0340-23-131406 No data Alcohol sale 2023-01-04 2023-01-04 2025-01-31 401 W 50TH STREET, NEW YORK, New York, 10019 Restaurant
1310240-DCA Inactive Business 2009-02-27 No data 2020-07-31 No data No data

History

Start date End date Type Value
2008-04-08 2010-04-16 Address 401 WEST 50TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002070 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120523002851 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100416002378 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080408000732 2008-04-08 CERTIFICATE OF INCORPORATION 2008-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174351 SWC-CIN-INT CREDITED 2020-04-10 279.57000732421875 Sidewalk Cafe Interest for Consent Fee
3164911 SWC-CON-ONL CREDITED 2020-03-03 4285.7001953125 Sidewalk Cafe Consent Fee
3118534 RENEWAL INVOICED 2019-11-22 510 Two-Year License Fee
3118536 SWC-CON INVOICED 2019-11-22 445 Petition For Revocable Consent Fee
2998297 SWC-CON-ONL INVOICED 2019-03-06 4189.33984375 Sidewalk Cafe Consent Fee
2752662 SWC-CON-ONL INVOICED 2018-03-01 4111.22998046875 Sidewalk Cafe Consent Fee
2713310 RENEWAL INVOICED 2017-12-19 510 Two-Year License Fee
2713311 SWC-CON CREDITED 2017-12-19 445 Petition For Revocable Consent Fee
2556298 SWC-CON-ONL INVOICED 2017-02-21 4026.669921875 Sidewalk Cafe Consent Fee
2287130 SWC-CON-ONL INVOICED 2016-02-27 3943.85009765625 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
102140.00
Total Face Value Of Loan:
102140.00
Date:
2020-05-02
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:
72957.00
Total Face Value Of Loan:
72957.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72957
Current Approval Amount:
72957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73618.36
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102140
Current Approval Amount:
102140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102915.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State