Search icon

12 FIRST AVENUE RESTAURANT CORP.

Company Details

Name: 12 FIRST AVENUE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2009 (16 years ago)
Entity Number: 3822512
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 12 FIRST AVENUE, A/K/A 76 EAST 1ST STREET, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-598-9126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 FIRST AVENUE, A/K/A 76 EAST 1ST STREET, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
1352781-DCA Inactive Business 2010-07-09 2020-04-15

History

Start date End date Type Value
2024-12-17 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-16 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090616000046 2009-06-16 CERTIFICATE OF INCORPORATION 2009-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-22 No data 12 1ST AVE, 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
2017-05-26 No data 12 1ST AVE, 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
2017-05-04 No data 12 1ST AVE, 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
2016-12-08 No data 12 1ST AVE, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174372 SWC-CIN-INT CREDITED 2020-04-10 827.6699829101562 Sidewalk Cafe Interest for Consent Fee
3173681 PROCESSING INVOICED 2020-04-02 50 License Processing Fee
3173680 DCA-SUS CREDITED 2020-04-02 460 Suspense Account
3165002 SWC-CON-ONL CREDITED 2020-03-03 12689.0302734375 Sidewalk Cafe Consent Fee
3159759 RENEWAL CREDITED 2020-02-19 510 Two-Year License Fee
3159760 SWC-CON INVOICED 2020-02-19 445 Petition For Revocable Consent Fee
2998373 SWC-CON-ONL INVOICED 2019-03-06 12403.75 Sidewalk Cafe Consent Fee
2774186 RENEWAL INVOICED 2018-04-10 510 Two-Year License Fee
2774187 SWC-CON CREDITED 2018-04-10 445 Petition For Revocable Consent Fee
2752769 SWC-CON-ONL INVOICED 2018-03-01 12172.4697265625 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-08 Default Decision CAFE W/OUT LICENSE &/OR CONSENT 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1522067700 2020-05-01 0202 PPP 12 1ST AVE, NEW YORK, NY, 10009
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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, 10009-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 126184.17
Forgiveness Paid Date 2021-04-15
9681258306 2021-01-31 0202 PPS 12 1st Ave, New York, NY, 10009-7952
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146643
Loan Approval Amount (current) 146643
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, 10009-7952
Project Congressional District NY-10
Number of Employees 10
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 Unanswered
Veteran Unanswered
Forgiveness Amount 147800.67
Forgiveness Paid Date 2021-11-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State