Search icon

401 W 50 TAVERN INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-05 No data 401 W 50TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-01 No data 401 W 50TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-25 No data 401 W 50TH ST, Manhattan, NEW YORK, NY, 10019 Closed 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2182817708 2020-05-01 0202 PPP 401 W 50TH ST, NEW YORK, NY, 10019
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72957
Loan Approval Amount (current) 72957
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, 10019-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 531110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 73618.36
Forgiveness Paid Date 2021-03-31
9001968304 2021-01-30 0202 PPS 401 W 50th St, New York, NY, 10019-6532
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102140
Loan Approval Amount (current) 102140
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, 10019-6532
Project Congressional District NY-12
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 102915.75
Forgiveness Paid Date 2021-11-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State