Search icon

188 AVE A TAKE OUT FOOD CORP.

Company Details

Name: 188 AVE A TAKE OUT FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2008 (17 years ago)
Entity Number: 3729623
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 188 AVENUE A, NEW YORK, NY, United States, 10009
Principal Address: 188 AVE A, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 917-690-4720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AU ZA'ATAR 401K PLAN 2023 263536241 2024-09-01 188 AVE A TAKE OUT FOOD CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 722511
Sponsor’s telephone number 9178259183
Plan sponsor’s address 188 AVENUE A, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
AU ZA'ATAR 401K PLAN 2022 263536241 2023-09-11 188 AVE A TAKE OUT FOOD CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 722511
Sponsor’s telephone number 9178259183
Plan sponsor’s address 188 AVENUE A, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 AVENUE A, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
TARIK FALLOUS Chief Executive Officer 188 AVE A, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-111603 No data Alcohol sale 2022-09-13 2022-09-13 2024-08-31 188 AVENUE A, NEW YORK, New York, 10009 Restaurant
1343042-DCA Inactive Business 2010-01-20 No data 2020-12-15 No data No data

History

Start date End date Type Value
2022-04-12 2022-04-12 Address 188 AVE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2010-11-10 2022-04-12 Address 188 AVE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2008-10-07 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-07 2022-04-12 Address 188 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412001206 2022-04-11 AMENDMENT TO BIENNIAL STATEMENT 2022-04-11
201016060078 2020-10-16 BIENNIAL STATEMENT 2020-10-01
101110002646 2010-11-10 BIENNIAL STATEMENT 2010-10-01
081007000740 2008-10-07 CERTIFICATE OF INCORPORATION 2008-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-22 No data 188 AVENUE A, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-13 No data 188 AVENUE A, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-28 No data 188 AVENUE A, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-22 No data 188 AVENUE A, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-27 No data 188 AVENUE A, Manhattan, NEW YORK, NY, 10009 No 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
3175102 SWC-CIN-INT CREDITED 2020-04-10 767.4000244140625 Sidewalk Cafe Interest for Consent Fee
3164971 SWC-CON-ONL CREDITED 2020-03-03 11764.66015625 Sidewalk Cafe Consent Fee
3015789 SWC-CIN-INT INVOICED 2019-04-10 750.1500244140625 Sidewalk Cafe Interest for Consent Fee
2998341 SWC-CON-ONL INVOICED 2019-03-06 11500.16015625 Sidewalk Cafe Consent Fee
2979747 SWC-CON CREDITED 2019-02-11 445 Petition For Revocable Consent Fee
2979748 SWC-CON-ONL INVOICED 2019-02-11 11285.73046875 Sidewalk Cafe Consent Fee
2979746 LICENSE CREDITED 2019-02-11 510 Sidewalk Cafe License Fee
2979752 SWC-CIN-INT INVOICED 2019-02-11 736.1500244140625 Sidewalk Cafe Interest for Consent Fee
2979736 RENEWAL INVOICED 2019-02-11 510 Two-Year License Fee
2979737 SWC-CON INVOICED 2019-02-11 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-13 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data
2016-04-22 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1294397103 2020-04-10 0202 PPP 188 AVENUE A, NEW YORK, NY, 10009-4013
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269915
Loan Approval Amount (current) 269915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10009-4013
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273596.34
Forgiveness Paid Date 2021-08-19
5558438406 2021-02-08 0202 PPS 188 Avenue A, New York, NY, 10009-4013
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403270
Loan Approval Amount (current) 403270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10009-4013
Project Congressional District NY-10
Number of Employees 50
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 406440.15
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State